Search icon

UNIVERSITY HOLDINGS, INC.

Company Details

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

Director

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

Chairman

Name Role
Diane Medley Chairman

COO

Name Role
Keith Sherman COO

President

Name Role
Gregory Postel President

Vice President

Name Role
Mark Lynn Vice President

Treasurer

Name Role
Michael Bowers Treasurer

Secretary

Name Role
Laura Douglas Secretary

Incorporator

Name Role
J. CHESTER PORTER Incorporator

Registered Agent

Name Role
FRANKLIN K. JELSMA Registered Agent

Former Company Names

Name Action
UNIVERSITY HOLDINGS, INC. Merger
CARDINAL REAL ESTATE, INC. Old Name

Filings

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