Name: | SONOVELO, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Aug 2006 (19 years ago) |
Organization Date: | 16 Aug 2006 (19 years ago) |
Last Annual Report: | 20 Jun 2012 (13 years ago) |
Organization Number: | 0645030 |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 1830 OVERLOOK TERRACE, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LARRY STICKLER | Registered Agent |
Name | Role |
---|---|
Victor - Maddox | Treasurer |
Name | Role |
---|---|
Larry Robert Stickler | Director |
Michael - Friedberg | Director |
Victor - Maddox | Director |
LARRY STICKLER | Director |
JERRY JULIOT | Director |
JAMES BARRY | Director |
Name | Role |
---|---|
CARMIN GRANDINETTI | Incorporator |
Name | Role |
---|---|
Larry Robert Stickler | President |
Name | Role |
---|---|
Friedberg - Michael | Secretary |
Name | File Date |
---|---|
Dissolution | 2013-03-07 |
Annual Report | 2012-06-20 |
Annual Report | 2011-09-02 |
Registered Agent name/address change | 2010-03-22 |
Annual Report | 2010-03-22 |
Sixty Day Notice Return | 2009-09-16 |
Principal Office Address Change | 2009-09-10 |
Annual Report | 2009-09-09 |
Annual Report | 2008-07-08 |
Annual Report | 2007-01-18 |
Sources: Kentucky Secretary of State