Search icon

SAL C Corp Louisville, Inc.

Company Details

Name: SAL C Corp Louisville, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Mar 2010 (15 years ago)
Organization Date: 31 Mar 2010 (15 years ago)
Last Annual Report: 01 Jul 2019 (6 years ago)
Organization Number: 0760003
ZIP code: 40242
City: Louisville, Briarwood, Langdon Place, Lyndon, Meadow...
Primary County: Jefferson County
Principal Office: 8809 JUNIPER SPRINGS, LOUISVILLE, KY 40242
Place of Formation: KENTUCKY
Authorized Shares: 9000

President

Name Role
Robert K Holmes President

Secretary

Name Role
Randall P Roth Secretary

Treasurer

Name Role
Robert K Holmes Treasurer

Vice President

Name Role
Randall P Roth Vice President

Director

Name Role
Robert K Holmes Director
Randall P Roth Director

Incorporator

Name Role
Daniel D Seibel Incorporator

Registered Agent

Name Role
ROBERT K HOLMES JR. Registered Agent

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-07-01
Annual Report 2018-04-20
Principal Office Address Change 2017-05-24
Annual Report 2017-05-24
Registered Agent name/address change 2016-07-18
Annual Report 2016-07-18
Annual Report 2015-05-24
Annual Report 2014-02-06
Principal Office Address Change 2013-01-17

Sources: Kentucky Secretary of State