Name: | CROSSINGS BUSINESS CENTER II, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Feb 2007 (18 years ago) |
Organization Date: | 20 Feb 2007 (18 years ago) |
Last Annual Report: | 20 Jun 2024 (8 months ago) |
Organization Number: | 0657965 |
Industry: | Miscellaneous Retail |
Number of Employees: | Medium (20-99) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 1902 CAMPUS PLACE, SUITE 8, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Carol Whetzel | Secretary |
Name | Role |
---|---|
Joby Schubert | Director |
Carol Whetzel | Director |
Doug Finnesand | Director |
CAROL M. WHETZEL | Director |
KEITH QUARLES | Director |
THOMAS MCQUADE | Director |
Name | Role |
---|---|
ROBERT E. SCHUBERT, III | Registered Agent |
Name | Role |
---|---|
Joby Schubert | President |
Name | Role |
---|---|
CAROL M. WHETZEL | Incorporator |
Name | File Date |
---|---|
Annual Report Amendment | 2024-06-20 |
Annual Report | 2024-05-17 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-04 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-12 |
Annual Report | 2019-05-29 |
Annual Report | 2018-04-12 |
Annual Report | 2017-05-02 |
Annual Report | 2016-03-22 |
Sources: Kentucky Secretary of State