Name: | THOMAS DEVELOPMENT COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Mar 1970 (55 years ago) |
Organization Date: | 11 Mar 1970 (55 years ago) |
Last Annual Report: | 02 Jun 2003 (22 years ago) |
Organization Number: | 0051232 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 2055 NELSON MILLER PARKWAY, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
A J Thomas Jr | President |
Name | Role |
---|---|
Phyllis T Miller | Secretary |
Name | Role |
---|---|
ANTHONY J. THOMAS, SR. | Incorporator |
DENNIS THOMAS | Incorporator |
DENNY CAMPELL | Incorporator |
ANTHONY J. THOMAS, JR. | Incorporator |
Name | Role |
---|---|
Thomas O George | Treasurer |
Name | Role |
---|---|
A. J. THOMAS JR. | Registered Agent |
Name | Role |
---|---|
Kenneth Hobbs | Vice President |
Name | Action |
---|---|
THOMAS REORG III, LLC | Old Name |
THOMAS DEVELOPMENT COMPANY | Merger |
Name | File Date |
---|---|
Annual Report | 2003-08-06 |
Annual Report | 2002-09-05 |
Statement of Change | 2002-05-10 |
Annual Report | 2001-06-25 |
Annual Report | 2000-05-30 |
Annual Report | 1999-06-22 |
Annual Report | 1998-06-04 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State