Search icon

LOUISVILLE CLEANERS, INC.

Company Details

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

President

Name Role
Gary W Thompson President

Secretary

Name Role
Lisa C Thompson Secretary

Treasurer

Name Role
Lisa C Thompson Treasurer

Director

Name Role
Gary W Thompson Director
James Mesker Director

Incorporator

Name Role
GARY THOMPSON Incorporator
JAMES MESKER Incorporator

Registered Agent

Name Role
GARY THOMPSON Registered Agent

Vice President

Name Role
James Mesker Vice President

Filings

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