Name: | ROBERT J. THIENEMAN, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Apr 1959 (66 years ago) |
Organization Date: | 27 Apr 1959 (66 years ago) |
Last Annual Report: | 14 May 1999 (26 years ago) |
Organization Number: | 0051182 |
ZIP code: | 40220 |
City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
Primary County: | Jefferson County |
Principal Office: | 3413 BRECKENRIDGE LANE, LOUISVILLE, KY 40220 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Faye Thieneman | Treasurer |
Name | Role |
---|---|
Faye Thieneman | Secretary |
Name | Role |
---|---|
Robert J Thieneman | President |
Name | Role |
---|---|
ROBT. J. THIENEMAN | Director |
Name | Role |
---|---|
ROBT. J. THIENEMAN | Incorporator |
Name | Role |
---|---|
ROBERT J. THIENEMAN, LLC | Registered Agent |
Name | Action |
---|---|
J AND J DEVELOPERS, LLC | Merger |
RJT, LLC | Merger |
RJT REALTOR, LLC | Old Name |
JJDI, LLC | Old Name |
RJTI, LLC | Old Name |
ROTHI, LLC | Old Name |
ROBERT J. THIENEMAN REALTOR, INC. | Merger |
J AND J DEVELOPERS, INC. | Merger |
RJT, INC. | Merger |
ROBERT J. THIENEMAN, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 1999-06-11 |
Annual Report | 1998-04-30 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-03-20 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Sources: Kentucky Secretary of State