Name: | LOUISVILLE METRO SUBURBAN FIRE SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Oct 2003 (21 years ago) |
Organization Date: | 20 Oct 2003 (21 years ago) |
Last Annual Report: | 18 May 2011 (14 years ago) |
Organization Number: | 0570406 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 410 S. FIFTH ST., ROOM 323, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES J BAUER JR | Registered Agent |
Name | Role |
---|---|
FRED SIMON | Vice President |
Name | Role |
---|---|
LYNN MEIMAN | Secretary |
Name | Role |
---|---|
LYNN MEIMAN | Treasurer |
Name | Role |
---|---|
HOWARD GOLDMAN | Director |
JEFF BOONE | Director |
RICK TONINI | Director |
JACK CLARK | Director |
CHARLES J BAUER JR | Director |
SCOTT MARSHALL | Director |
LARRY MOORE | Director |
LYNN MEIMAN | Director |
JACK MONOHAN | Director |
BOB NIEMEIER | Director |
Name | Role |
---|---|
CHARLES J BAUER JR | Incorporator |
Name | Role |
---|---|
J W CLARK JR | Signature |
CHARLES J BEUER JR | Signature |
CHERYL LYNN MEIMAN | Signature |
Name | Role |
---|---|
CHARLES J BAUER | Chairman |
Name | File Date |
---|---|
Dissolution | 2012-02-28 |
Principal Office Address Change | 2011-06-10 |
Registered Agent name/address change | 2011-06-10 |
Annual Report | 2011-05-18 |
Annual Report | 2010-06-28 |
Annual Report | 2009-03-20 |
Annual Report | 2008-04-03 |
Statement of Change | 2007-06-26 |
Annual Report | 2007-06-26 |
Principal Office Address Change | 2006-06-22 |
Sources: Kentucky Secretary of State