Name: | MOE'S LOUISVILLE ADVERTISING COOPERATIVE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Feb 2008 (17 years ago) |
Organization Date: | 28 Feb 2008 (17 years ago) |
Last Annual Report: | 20 Aug 2024 (8 months ago) |
Organization Number: | 0686747 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 16402 SNAFFEL BIT COURT, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT E. KETO, II. | Director |
PAMELA M. GREENWELL | Director |
ROBERT E. KETO | Director |
ROBERT E. KETO, JR. | Director |
SANDRA L. KETO | Director |
CHARLES ENGLISH | Director |
Name | Role |
---|---|
PAMELA M. GREENWELL | Incorporator |
ROBERT E. KETO | Incorporator |
Name | Role |
---|---|
SANDRA L. KETO | President |
Name | Role |
---|---|
ROBERT E. KETO | Secretary |
Name | Role |
---|---|
ROBERT KETO, LLC | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-08-20 |
Registered Agent name/address change | 2024-08-20 |
Agent Resignation | 2024-05-31 |
Annual Report | 2023-06-28 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-11 |
Annual Report | 2020-06-05 |
Annual Report | 2019-06-27 |
Annual Report | 2018-04-23 |
Annual Report | 2017-08-24 |
Sources: Kentucky Secretary of State