2008-12-16
|
2022-09-21
|
Address
|
9390 BUNSEN PARKWAY, LOUISVILLE, KY, 40220, USA (Type of address: Chief Executive Officer)
|
2003-02-28
|
2022-09-21
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
1999-12-13
|
2003-02-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-06-21
|
1999-12-13
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1999-06-21
|
2008-12-16
|
Address
|
1930 BISHOP LANE, SUITE 1400B, LOUISVILLE, KY, 40218, USA (Type of address: Chief Executive Officer)
|
1999-06-21
|
2008-12-16
|
Address
|
1930 BISHOP LANE, SUITE 1400B, LOUISVILLE, KY, 40218, USA (Type of address: Principal Executive Office)
|
1997-07-14
|
1999-06-21
|
Address
|
1930 BISHOP LANE, SUITE 1400B, LOUISVILLE, KY, 40218, USA (Type of address: Chief Executive Officer)
|
1997-07-14
|
1999-06-21
|
Address
|
1930 BISHOP LANE, SUITE 1400B, LOUISVILLE, KY, 40218, USA (Type of address: Principal Executive Office)
|
1997-07-14
|
1999-06-21
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1997-03-26
|
1997-07-14
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1997-03-26
|
2022-09-21
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1996-10-15
|
1997-03-26
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|
1996-10-15
|
1997-03-26
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
|
1995-06-27
|
1996-10-15
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1995-06-27
|
1996-10-15
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|