Name: | TODD'S RADIATOR SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Sep 1974 (50 years ago) |
Organization Date: | 11 Sep 1974 (50 years ago) |
Last Annual Report: | 15 Feb 2008 (17 years ago) |
Organization Number: | 0051701 |
ZIP code: | 40216 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | 2005 CRUMS LN., LOUISVILLE, KY 40216 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THOMAS PEARL | Director |
ALVA M. HORNBACK | Director |
Name | Role |
---|---|
THOMAS PEARL | Registered Agent |
Name | Role |
---|---|
Thomas Pearl | President |
Name | Role |
---|---|
Dennis M House | Secretary |
Name | Role |
---|---|
DENNIS M HOUSE | Signature |
Name | Role |
---|---|
THOMAS PEARL | Incorporator |
ALVA M. HORNBACK | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2009-11-16 |
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-02-15 |
Annual Report | 2007-03-22 |
Annual Report | 2006-04-04 |
Annual Report | 2005-06-23 |
Annual Report | 2003-06-11 |
Annual Report | 2002-04-11 |
Annual Report | 2001-05-24 |
Annual Report | 2000-06-22 |
Sources: Kentucky Secretary of State