Search icon

STENGEL HILL ARCHITECTURE INCORPORTED

Company Details

Entity Name: STENGEL HILL ARCHITECTURE INCORPORTED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 05 Jun 2007 (18 years ago)
Date of dissolution: 13 Jun 2024 (8 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Jun 2024 (8 months ago)
Document Number: F07000002943
FEI/EIN Number 611308496
Address: 613 WEST MAIN STREET, LOUISVILLE, KY, 40202
Mail Address: 613 W MAIN ST, LOUISVILLE, KY, 40202, US
Place of Formation: KENTUCKY

President

Name Role Address
HILL CHARLES A President 9207 ANGEL TRUMPET DRIVE, PROSPECT, KY, 40059

Vice President

Name Role Address
STENGEL BRADFORD P Vice President 4301 RIVER HILL LANE, LOUISVILLE, KY, 40207

Secretary

Name Role Address
STENGEL BRADFORD P Secretary 4301 RIVER HILL LANE, LOUISVILLE, KY, 40207

Treasurer

Name Role Address
STENGEL BRADFORD P Treasurer 4301 RIVER HILL LANE, LOUISVILLE, KY, 40207

Partner

Name Role Address
WATKINS JAMES T Partner 4707 REDBUD FOREST PL, LOUISVILLE, KY, 40245
WIERINGA TODD W Partner 9103 Bergamot Drive, Prospect, KY, 40059
EDWARDS PAUL W Partner 103 Windridge Dr, Nicholasville, KY, 40356
SPIES MARK A Partner 1805 Casselberry Road, LOUISVILLE, KY, 40205

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-06-13 No data No data
CHANGE OF MAILING ADDRESS 2024-06-13 613 WEST MAIN STREET, LOUISVILLE, KY 40202 No data
REGISTERED AGENT CHANGED 2024-06-13 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-14 613 WEST MAIN STREET, LOUISVILLE, KY 40202 No data

Documents

Name Date
WITHDRAWAL 2024-06-13
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State