Search icon

THELMAL LANES, INC.

Company Details

Name: THELMAL LANES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 03 Jan 1947 (78 years ago)
Last Annual Report: 14 Mar 2012 (13 years ago)
Organization Number: 0051031
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 325 W. MAIN ST. SUITE 1810, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 750

Vice President

Name Role
DAVID OETKEN Vice President

President

Name Role
Louis A. Frantz President

Secretary

Name Role
Christe Coe Secretary

Treasurer

Name Role
Mary J. Moseley Treasurer

Director

Name Role
Mary Moseley Director
Christe Coe Director
Louis A. Frantz Director
Dawn Hitron Director

Incorporator

Name Role
AL. J. SCHNEIDER Incorporator
THELMA SCHNEIDER Incorporator
LOUIS FRANTZ, JR. Incorporator

Registered Agent

Name Role
WILLIAM J COOPER, JR. Registered Agent

Former Company Names

Name Action
SHIVLEY INVESTMENT ANDREALTY, INC. Old Name
THELMAL LANES, INC. Old Name

Assumed Names

Name Status Expiration Date
LOUISVILLE DERBY TOURNAMENT Inactive 2011-07-03
EXECUTIVE BOWL Inactive 2008-07-15

Filings

Name File Date
Dissolution 2012-07-27
Annual Report 2012-03-14
Annual Report 2011-04-22
Annual Report 2010-06-24
Principal Office Address Change 2010-06-21
Registered Agent name/address change 2010-06-21
Annual Report 2009-11-02
Annual Report 2008-06-10
Annual Report 2007-03-28
Certificate of Assumed Name 2006-07-03

Sources: Kentucky Secretary of State