Name: | J. T. THORPE COMPANY |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 08 Nov 1967 (57 years ago) |
Authority Date: | 08 Nov 1967 (57 years ago) |
Last Annual Report: | 27 Jun 2017 (8 years ago) |
Organization Number: | 0067679 |
Principal Office: | <font face="Book Antiqua">6833 KIRBYVILLE, P.O. BOX 330407, HOUSTON, TX 772330407</font> |
Place of Formation: | TEXAS |
Name | Role |
---|---|
K A West | President |
Name | Role |
---|---|
S M Reynolds | Secretary |
Name | Role |
---|---|
T. H. RIGGS | Incorporator |
W. R. DOWNS | Incorporator |
FRANK C. SHELDEN, JR. | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Matt D Griffin | Treasurer |
Name | Role |
---|---|
S M Reynolds | Vice President |
R H Orr | Vice President |
Name | Role |
---|---|
K A West | Director |
Matt D Griffin | Director |
A. L. ERICKSON | Director |
W. R. DOWNS | Director |
FRANK C. SHELDEN, JR. | Director |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2018-10-16 |
Annual Report | 2017-06-27 |
Annual Report | 2016-06-29 |
Annual Report | 2015-06-18 |
Annual Report | 2014-06-27 |
Annual Report | 2013-06-23 |
Annual Report | 2012-06-20 |
Annual Report | 2011-03-16 |
Sixty Day Notice Return | 2010-09-15 |
Registered Agent name/address change | 2010-04-19 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State