Entity Name: | STENGEL HILL ARCHITECTURE INCORPORTED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Jun 2007 (18 years ago) |
Date of dissolution: | 13 Jun 2024 (10 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Jun 2024 (10 months ago) |
Document Number: | F07000002943 |
FEI/EIN Number |
611308496
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 613 WEST MAIN STREET, LOUISVILLE, KY, 40202 |
Mail Address: | 613 W MAIN ST, LOUISVILLE, KY, 40202, US |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
HILL CHARLES A | President | 9207 ANGEL TRUMPET DRIVE, PROSPECT, KY, 40059 |
STENGEL BRADFORD P | Vice President | 4301 RIVER HILL LANE, LOUISVILLE, KY, 40207 |
STENGEL BRADFORD P | Secretary | 4301 RIVER HILL LANE, LOUISVILLE, KY, 40207 |
STENGEL BRADFORD P | Treasurer | 4301 RIVER HILL LANE, LOUISVILLE, KY, 40207 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-06-13 | - | - |
CHANGE OF MAILING ADDRESS | 2024-06-13 | 613 WEST MAIN STREET, LOUISVILLE, KY 40202 | - |
REGISTERED AGENT CHANGED | 2024-06-13 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-14 | 613 WEST MAIN STREET, LOUISVILLE, KY 40202 | - |
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 Apr 2025
Sources: Florida Department of State