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 |
Name | Role |
---|---|
Robert K Holmes | President |
Name | Role |
---|---|
Randall P Roth | Secretary |
Name | Role |
---|---|
Robert K Holmes | Treasurer |
Name | Role |
---|---|
Randall P Roth | Vice President |
Name | Role |
---|---|
Robert K Holmes | Director |
Randall P Roth | Director |
Name | Role |
---|---|
Daniel D Seibel | Incorporator |
Name | Role |
---|---|
ROBERT K HOLMES JR. | Registered Agent |
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