Search icon

IRVIN H. WHITEHOUSE & SONS COMPANY

Branch

Company Details

Name: IRVIN H. WHITEHOUSE & SONS COMPANY
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 25 Apr 1988 (37 years ago)
Branch of: IRVIN H. WHITEHOUSE & SONS COMPANY, KENTUCKY (Company Number 0438213)
Business ID: 553103
State of Incorporation: KENTUCKY
Principal Office Address: 4600 JENNINGS LNLOUISVILLE, KY 40218-2924

Director

Name Role Address
PAM ZIELKE Director 8901 CROMWELL HILL ROAD, LOUISVILLE, KY 40222
DANIEL KNOECHELMAN Director 8132 OLD MILL ROAD, CRESTWOOD, KY 40014
DONNA WHITEHOUSE Director 1319 LEIGHTON CIRCLE, LOUISVILLE, KY 40222
ERIC TACHAI Director 3710 FAIRWAY LANE, LOUISVILLE, KY 40207
ALFRED K CARPENTER Director 7403 KEISLER WAY, LOUISVILLE, KY 40202

President

Name Role Address
ALFRED K CARPENTER President 7403 KEISLER WAY, LOUISVILLE, KY 40202

Secretary

Name Role Address
ALFRED K CARPENTER Secretary 7403 KEISLER WAY, LOUISVILLE, KY 40202

Treasurer

Name Role Address
ALFRED K CARPENTER Treasurer 7403 KEISLER WAY, LOUISVILLE, KY 40202

Filings

Type Status Filed Date Description
Agent Resignation Filed 2007-02-20 Agent Resignation
Revocation Filed 2003-12-30 Revocation
Notice to Dissolve/Revoke Filed 2003-10-22 Notice to Dissolve/Revoke
Amendment Form Filed 2003-02-14 Amendment
Annual Report Filed 2002-05-15 Annual Report
Annual Report Filed 2001-10-29 Annual Report
Notice to Dissolve/Revoke Filed 2001-10-16 Notice to Dissolve/Revoke
Amendment Form Filed 2000-06-14 Amendment
Annual Report Filed 2000-06-14 Annual Report
Annual Report Filed 1999-03-10 Annual Report

Date of last update: 13 Mar 2025

Sources: Mississippi Secretary of State