Name: | LOUISVILLE CLEANERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Jan 2008 (17 years ago) |
Organization Date: | 02 Jan 2008 (17 years ago) |
Last Annual Report: | 28 May 2014 (11 years ago) |
Organization Number: | 0681992 |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1136 SOUTH FOURTH STREET, LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Gary W Thompson | President |
Name | Role |
---|---|
Lisa C Thompson | Secretary |
Name | Role |
---|---|
Lisa C Thompson | Treasurer |
Name | Role |
---|---|
Gary W Thompson | Director |
James Mesker | Director |
Name | Role |
---|---|
GARY THOMPSON | Incorporator |
JAMES MESKER | Incorporator |
Name | Role |
---|---|
GARY THOMPSON | Registered Agent |
Name | Role |
---|---|
James Mesker | Vice President |
Name | File Date |
---|---|
Administrative Dissolution Return | 2015-10-12 |
Administrative Dissolution | 2015-09-12 |
Sixty Day Notice Return | 2015-07-28 |
Annual Report | 2014-05-28 |
Annual Report | 2013-03-24 |
Annual Report | 2012-06-29 |
Annual Report | 2011-06-19 |
Annual Report | 2010-06-01 |
Annual Report | 2009-06-29 |
Registered Agent name/address change | 2008-01-09 |
Sources: Kentucky Secretary of State