Name: | TREES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Apr 1974 (51 years ago) |
Organization Date: | 09 Apr 1974 (51 years ago) |
Last Annual Report: | 24 Jun 2009 (16 years ago) |
Organization Number: | 0052013 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 3300 NATIONAL CITY TOWER, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
EDWIN H PERRY | Signature |
Name | Role |
---|---|
Edwin H Perry | Secretary |
Name | Role |
---|---|
GORDON GARNER | Director |
HENRY HEUSER JR | Director |
HUNTER LOUIS | Director |
BARKSDALE F. ROBERTS | Director |
DANN C. BYCK, JR. | Director |
EDWIN H. PERRY | Director |
Charles McClure, III | Director |
Name | Role |
---|---|
Edwin H Perry | Treasurer |
Name | Role |
---|---|
EDWIN H. PERRY | Incorporator |
Name | Role |
---|---|
3300, LLC | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2009-10-02 |
Annual Report | 2009-06-24 |
Annual Report | 2008-06-30 |
Registered Agent name/address change | 2008-03-19 |
Annual Report | 2007-06-22 |
Annual Report | 2006-06-27 |
Annual Report | 2005-06-29 |
Annual Report | 2004-07-13 |
Annual Report | 2003-09-09 |
Annual Report | 2002-09-25 |
Sources: Kentucky Secretary of State