Search icon

THE HOUNDS TOOTH, INC.

Company Details

Name: THE HOUNDS TOOTH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Sep 1974 (50 years ago)
Organization Date: 19 Sep 1974 (50 years ago)
Last Annual Report: 07 Jun 1990 (35 years ago)
Organization Number: 0023983
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 3043 BRECKINRIDGE, MCMAHAN PLAZA SHOPPING CTR, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY
Common No Par Shares: 20

Director

Name Role
LYN ELLEN ROBERTSON Director

Incorporator

Name Role
LYN ELLEN ROBERTSON Incorporator

Registered Agent

Name Role
LYN ELLEN ROBERTSON Registered Agent

Filings

Name File Date
Administrative Dissolution 1991-11-01
Sixty Day Notice 1991-09-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Annual Report 1988-07-01
Annual Report 1983-03-14
Annual Report 1982-02-24
Annual Report 1981-02-26

Sources: Kentucky Secretary of State