LOUISVILLE SCRAP MATERIAL CO., INC. - Florida Company Profile
Branch
Entity Name: | LOUISVILLE SCRAP MATERIAL CO., 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: | 20 Mar 1985 (40 years ago) |
Branch of: | LOUISVILLE SCRAP MATERIAL CO., INC., KENTUCKY (Company Number 0151989) |
Date of dissolution: | 25 Aug 1995 (30 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Aug 1995 (30 years ago) |
Document Number: | P05369 |
FEI/EIN Number |
610566839
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 EAST MAIN STREET, LOUISVILLE, KY, 40202-1215 |
Mail Address: | 301 EAST MAIN STREET, LOUISVILLE, KY, 40202-1215 |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
BLUE, DAVID S. | President | 301 E. MAIN STREET, LOUISVILLE, KY |
BLUE, DAVID S. | Director | 301 E. MAIN STREET, LOUISVILLE, KY |
SKELLEY, REBECCA K. | Secretary | 301 E. MAIN STREET, LOUISVILLE, KY |
SMITH, DOUGLAS C | Vice President | 301 E MAIN ST, LOUISVILLE, FL |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1995-08-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-23 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1992-03-23 | CT CORPORATION SYSTEM | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-03-29 | 301 EAST MAIN STREET, LOUISVILLE, KY 40202-1215 | - |
REINSTATEMENT | 1990-03-29 | - | - |
CHANGE OF MAILING ADDRESS | 1990-03-29 | 301 EAST MAIN STREET, LOUISVILLE, KY 40202-1215 | - |
INVOLUNTARILY DISSOLVED | 1990-02-19 | - | - |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State