Name: | CARDS PF, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Jun 2005 (20 years ago) |
Organization Date: | 06 Jun 2005 (20 years ago) |
Last Annual Report: | 17 Jun 2024 (10 months ago) |
Organization Number: | 0614624 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
ZIP code: | 40215 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 3711 WHEELER AVE, LOUISVILLE, KY 40215-1850 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES HULSMAN | Registered Agent |
Name | Role |
---|---|
CHARLES HULSMAN | President |
Name | Role |
---|---|
JOE SULLLIVAN | Secretary |
Name | Role |
---|---|
ALBERT LINKENBERG | Treasurer |
Name | Role |
---|---|
FRANK HULSMAN, JR | Director |
CHARLES HULSMAN | Director |
RICHARD KARRER | Director |
FRANK HULSMAN JR. | Director |
Name | Role |
---|---|
RICHARD KARRER | Vice President |
Name | Role |
---|---|
CHARLES HULSMAN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-17 |
Annual Report | 2023-06-05 |
Annual Report | 2022-05-25 |
Annual Report Amendment | 2021-07-31 |
Unhonored Check Letter | 2021-06-22 |
Annual Report | 2020-06-16 |
Annual Report | 2019-06-05 |
Annual Report | 2018-06-12 |
Annual Report | 2017-05-28 |
Annual Report | 2016-06-07 |
Sources: Kentucky Secretary of State