Search icon

STEWART INSTITUTE, INC.

Company Details

Name: STEWART INSTITUTE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Nov 2005 (19 years ago)
Organization Date: 02 Nov 2005 (19 years ago)
Last Annual Report: 23 May 2019 (6 years ago)
Organization Number: 0624857
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 7906 LA GRANGE RD., LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
SHARI D. STEWART President

Vice President

Name Role
ROBERT H. STEWART Vice President

Incorporator

Name Role
RICHARD K. WILLIAMS Incorporator

Registered Agent

Name Role
SHARI D. STEWART Registered Agent

Secretary

Name Role
SHARON ROUNTREE Secretary

Treasurer

Name Role
SHARON ROUNTREE Treasurer

Director

Name Role
SHARI STEWART Director
ROBERT STEWART Director

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-05-23
Annual Report 2018-04-17
Annual Report 2017-04-26
Annual Report 2016-04-28
Annual Report 2015-05-13
Annual Report 2014-05-22
Annual Report 2013-05-28
Annual Report 2012-06-07
Annual Report Amendment 2011-08-11

Sources: Kentucky Secretary of State