Name: | AHLRITE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Aug 2003 (22 years ago) |
Organization Date: | 21 Aug 2003 (22 years ago) |
Last Annual Report: | 17 Jul 2006 (19 years ago) |
Organization Number: | 0566574 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 10105 TAYLORSVILLE RD, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Elizabeth Henderson | Secretary |
Name | Role |
---|---|
James L Henderson | Treasurer |
Name | Role |
---|---|
Susan Medlock | Signature |
Name | Role |
---|---|
JAMES L HENDERSON | Incorporator |
Name | Role |
---|---|
Susan Medlock | President |
Name | Role |
---|---|
JAMES L HENDERSON | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
AHL PAVING, SEAL COATING AND STRIPING | Inactive | 2011-04-12 |
AHL TRUCKING | Inactive | 2011-04-12 |
AHL EXCAVATION | Inactive | 2011-04-12 |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-07-17 |
Certificate of Assumed Name | 2006-04-12 |
Certificate of Assumed Name | 2006-04-12 |
Certificate of Assumed Name | 2006-04-12 |
Statement of Change | 2005-06-18 |
Annual Report | 2005-06-06 |
Articles of Incorporation | 2003-08-21 |
Sources: Kentucky Secretary of State