Name: | DUCKMEISTER II, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 May 2003 (22 years ago) |
Organization Date: | 20 May 2003 (22 years ago) |
Last Annual Report: | 08 Jul 2011 (14 years ago) |
Organization Number: | 0560398 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 4712 WESTPORT RD., LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
KEVIN L. SCHWEITZER | Registered Agent |
Name | Role |
---|---|
Kevin L Schweitzer | President |
Name | Role |
---|---|
John P Duckwall | Director |
Kevin L Schweitzer | Director |
Name | Role |
---|---|
ELIZABETHE M KURTZ | Incorporator |
Name | Action |
---|---|
GROSCH I, INC. | Merger |
DUCKMEISTER II, INC. | Merger |
DUCKMEISTER, INC. | Merger |
SCHWALL 8, INC. | Merger |
SCHWALL II, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2011-07-08 |
Annual Report | 2010-06-15 |
Annual Report | 2009-06-16 |
Annual Report | 2008-02-28 |
Registered Agent name/address change | 2007-12-21 |
Principal Office Address Change | 2007-12-21 |
Annual Report Amendment | 2007-12-10 |
Reinstatement | 2007-01-31 |
Annual Report | 2007-01-31 |
Administrative Dissolution | 2006-11-02 |
Sources: Kentucky Secretary of State