Name: | THURSTON C. BUILDER, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Dec 1957 (67 years ago) |
Organization Date: | 20 Dec 1957 (67 years ago) |
Last Annual Report: | 23 Feb 2013 (12 years ago) |
Managed By: | Managers |
Organization Number: | 0051468 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 500 WEST JEFFERSON STREET, SUITE 2800, LOUISVILLE, KY 40202-2898 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THURSTON M. CRADY | Incorporator |
A. M. EDWARDS | Incorporator |
Name | Role |
---|---|
Robert J Thieneman, Jr. | Manager |
Zalman Weinberg | Manager |
Crady Degolian | Manager |
Name | Role |
---|---|
WT&C CORPORATE SERVICES, INC. | Registered Agent |
Name | Role |
---|---|
COMERICA BANK & TRUST, N.A. | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-06-14 |
Annual Report | 2020-03-19 |
Registered Agent name/address change | 2019-06-27 |
Principal Office Address Change | 2019-06-27 |
Annual Report | 2019-06-27 |
Annual Report | 2018-06-01 |
Registered Agent name/address change | 2018-06-01 |
Principal Office Address Change | 2017-05-25 |
Annual Report Amendment | 2017-05-25 |
Sources: Kentucky Secretary of State