Name: | T.S. STILGER COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Dec 2006 (18 years ago) |
Organization Date: | 22 Dec 2006 (18 years ago) |
Last Annual Report: | 20 Feb 2025 (22 days ago) |
Organization Number: | 0653503 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40213 |
City: | Louisville, Audubon Park, Lynnview, Poplar Hills |
Primary County: | Jefferson County |
Principal Office: | 4021 CONTRACTORS COURT, LOUISVILLE, KY 40213 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
KENNETH A. BOHNERT | Incorporator |
Name | Role |
---|---|
KENNETH A. BOHNERT | Registered Agent |
Name | Role |
---|---|
KENNETH S STILGER | Vice President |
Name | Role |
---|---|
TERRY L STILGER | President |
Name | Role |
---|---|
TERRY L STILGER | Treasurer |
Name | Role |
---|---|
TERRY STILGER | Director |
KENNETH S STILGER | Director |
Name | Role |
---|---|
KENNETH S STILGER | Secretary |
Name | Action |
---|---|
(NQ) HILLSIDE VENTURES, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-04-26 |
Annual Report | 2023-05-03 |
Annual Report | 2022-03-23 |
Registered Agent name/address change | 2021-07-22 |
Annual Report | 2021-04-27 |
Annual Report | 2020-06-03 |
Annual Report | 2019-06-17 |
Amendment | 2018-10-26 |
Annual Report | 2018-06-29 |
Sources: Kentucky Secretary of State