Entity Name: | LITHGOW INDUSTRIES, INC. |
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: | 29 Mar 1994 (31 years ago) |
Branch of: | LITHGOW INDUSTRIES, INC., KENTUCKY (Company Number 0171003) |
Date of dissolution: | 23 Aug 1996 (29 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (29 years ago) |
Document Number: | F94000001595 |
FEI/EIN Number |
611015331
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 461 FOURTH AVE., LOUISVILLE, KY, 40202 |
Mail Address: | 461 FOURTH AVE., LOUISVILLE, KY, 40202 |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
CROUCH ELDON | President | 409 LOTIS WAY, LOUISVILLE, KY, 40207 |
HARDIN RUDOLPH J | Director | 3213 TAYLOR BLVD., LOUISVILLE, KY, 40215 |
SMITH LAWRENCE L | Director | 3614 GLENVIEW AVE., GLENVIEW, KY, 40025 |
VOGT HOWARD K | Vice President | 2406 CHADFORD WAY, LOUISVILLE, KY, 40222 |
SMITH JANE U | Agent | 1026 DISTA DEL MAR, DELRAY BEACH, FL, 33483 |
SCHERZINGER TOM L | Vice President | 6210 TRANSYLVANIA BEACH RD., PROSPECT, KY, 40059 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1995-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State