Name: | LOUISVILLE FIRE HISTORY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Aug 2010 (15 years ago) |
Organization Date: | 25 Aug 2010 (15 years ago) |
Last Annual Report: | 28 Jun 2023 (2 years ago) |
Organization Number: | 0769952 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1135 W. JEFFERSON ST., LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM E. SUMMERS, IV | Director |
Gregory William Frederick | Director |
William E Summers, IV | Director |
Charles D Mucker | Director |
GREGORY W. FREDERICK | Director |
CHARLES D. MUCKER | Director |
Name | Role |
---|---|
GREGORY FREDERICK | Registered Agent |
Name | Role |
---|---|
Gregory William Frederick | President |
Name | Role |
---|---|
Charles D Mucker | Secretary |
Name | Role |
---|---|
William E. Summers, IV | Vice President |
Name | Role |
---|---|
GREGORY FREDERICK | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-06-28 |
Annual Report | 2022-06-23 |
Reinstatement | 2021-03-10 |
Reinstatement Approval Letter Revenue | 2021-03-10 |
Reinstatement Certificate of Existence | 2021-03-10 |
Administrative Dissolution Return | 2018-11-13 |
Administrative Dissolution | 2018-10-16 |
Reinstatement Certificate of Existence | 2017-08-28 |
Reinstatement Approval Letter Revenue | 2017-08-28 |
Sources: Kentucky Secretary of State