Name: | RINGLER ASSOCIATES LOUISVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 May 2008 (17 years ago) |
Organization Date: | 01 May 2008 (17 years ago) |
Last Annual Report: | 13 Mar 2024 (a year ago) |
Organization Number: | 0704229 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 4949 BROWNSBORO ROAD, SUITE 150, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Joseph Bradley Cecil | Secretary |
Name | Role |
---|---|
Joseph Bradley Cecil | Treasurer |
Name | Role |
---|---|
Joseph Bradley Cecil | Vice President |
Name | Role |
---|---|
Joseph Bradley Cecil | Director |
Name | Role |
---|---|
J. BRADLEY CECIL | Incorporator |
Name | Role |
---|---|
J. BRADLEY CECIL | Registered Agent |
Name | Role |
---|---|
Joseph Bradley Cecil | President |
Name | File Date |
---|---|
Annual Report | 2024-03-13 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-22 |
Annual Report | 2020-06-01 |
Annual Report | 2019-03-27 |
Annual Report | 2018-04-13 |
Annual Report | 2017-04-25 |
Annual Report | 2016-03-22 |
Registered Agent name/address change | 2015-06-23 |
Sources: Kentucky Secretary of State