Name: | INDUSTRIAL KILN & DRYER GROUP - CANADA, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Oct 2013 (11 years ago) |
Organization Date: | 29 Oct 2013 (11 years ago) |
Last Annual Report: | 30 May 2024 (9 months ago) |
Organization Number: | 0870876 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Small (0-19) |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 12711 TOWNEPARK WAY, LOUISVILLE, KY 40243 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Randall S Young | President |
Name | Role |
---|---|
Janet M. Spencer | Officer |
Name | Role |
---|---|
Leonard A Loesch | Vice President |
Jerry W Young | Vice President |
Sarah M Fore | Vice President |
Name | Role |
---|---|
Sarah M Fore | Secretary |
Name | Role |
---|---|
Sarah M Fore | Treasurer |
Name | Role |
---|---|
Leonard A Loesch | Director |
Name | Role |
---|---|
MICHAEL R. MERCER | Incorporator |
Name | Role |
---|---|
SARAH M FORE | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-05-30 |
Annual Report | 2023-01-17 |
Registered Agent name/address change | 2022-07-06 |
Annual Report | 2022-01-12 |
Annual Report | 2021-02-03 |
Annual Report | 2020-03-05 |
Annual Report | 2019-04-01 |
Annual Report | 2018-04-06 |
Annual Report | 2017-04-07 |
Annual Report | 2016-03-08 |
Sources: Kentucky Secretary of State