Name: | UNIVERSITY HOLDINGS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Sep 2007 (18 years ago) |
Organization Date: | 06 Sep 2007 (18 years ago) |
Last Annual Report: | 30 Jun 2017 (8 years ago) |
Organization Number: | 0673011 |
ZIP code: | 40208 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 215 CENTRAL AVENUE, SUITE 212, LOUISVILLE, KY 40208 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Diane Medley | Director |
Keith Sherman | Director |
Gregory Postel | Director |
Mark Lynn | Director |
Michael Bowers | Director |
Laura Douglas | Director |
J. CHESTER PORTER | Director |
JAMES RAMSEY | Director |
BURT DEUTSCH | Director |
HARRY JONES | Director |
Name | Role |
---|---|
Diane Medley | Chairman |
Name | Role |
---|---|
Keith Sherman | COO |
Name | Role |
---|---|
Gregory Postel | President |
Name | Role |
---|---|
Mark Lynn | Vice President |
Name | Role |
---|---|
Michael Bowers | Treasurer |
Name | Role |
---|---|
Laura Douglas | Secretary |
Name | Role |
---|---|
J. CHESTER PORTER | Incorporator |
Name | Role |
---|---|
FRANKLIN K. JELSMA | Registered Agent |
Name | Action |
---|---|
UNIVERSITY HOLDINGS, INC. | Merger |
CARDINAL REAL ESTATE, INC. | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2017-06-30 |
Annual Report | 2017-06-30 |
Annual Report Amendment | 2017-06-30 |
Principal Office Address Change | 2017-06-29 |
Annual Report | 2016-03-22 |
Annual Report | 2015-03-10 |
Annual Report | 2014-02-07 |
Annual Report | 2013-01-11 |
Annual Report | 2012-02-24 |
Annual Report | 2011-05-18 |
Sources: Kentucky Secretary of State