Search icon

LOUISVILLE DRYER COMPANY

Branch

Company Details

Entity Name: LOUISVILLE DRYER COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 28 Mar 2005 (20 years ago)
Branch of: LOUISVILLE DRYER COMPANY, KENTUCKY (Company Number 0479173)
Document Number: F05000001992
FEI/EIN Number 611352669
Address: 12711 TOWNEPARK WAY - STE. 100, LOUISVILLE, KY, 40243
Mail Address: 12711 TOWNEPARK WAY - STE. 100, LOUISVILLE, KY, 40243
Place of Formation: KENTUCKY

Agent

Name Role
COGENCY GLOBAL INC. Agent

Director

Name Role Address
LOESCH LEONARD A Director 12711 TOWNEPARK WAY, LOUISVILLE, KY, 40243

Vice President

Name Role Address
MATHIS TREY Vice President 1100 INDUSTRIAL BLVD., LOUISVILLE, KY, 40219
Fore Sarah M Vice President 12711 TOWNEPARK WAY - STE. 100, LOUISVILLE, KY, 40243

Assi

Name Role Address
Spencer Janet M Assi 12711 Townepark Way, LOUISVILLE, KY, 40243

Secretary

Name Role Address
Fore Sarah M Secretary 12711 TOWNEPARK WAY - STE. 100, LOUISVILLE, KY, 40243

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-11-13 12711 TOWNEPARK WAY - STE. 100, LOUISVILLE, KY 40243 No data
CHANGE OF MAILING ADDRESS 2017-11-13 12711 TOWNEPARK WAY - STE. 100, LOUISVILLE, KY 40243 No data
REGISTERED AGENT NAME CHANGED 2017-11-13 COGENCY GLOBAL INC. No data
REGISTERED AGENT ADDRESS CHANGED 2017-11-13 115 NORTH CALHOUN ST., STE. 4, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-11
Reg. Agent Change 2017-11-13
ANNUAL REPORT 2017-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State