Name: | BTH INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Apr 1977 (48 years ago) |
Organization Date: | 28 Apr 1977 (48 years ago) |
Last Annual Report: | 12 May 2015 (10 years ago) |
Organization Number: | 0079922 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 400 WEST MARKET ST., 32ND FLOOR, LOUISVILLE, KY 40202-3363 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Scott W Dolson | President |
Name | Role |
---|---|
Jill Battcher | Secretary |
Name | Role |
---|---|
CHAS. S. CASSIS | Director |
Scott W Dolson | Director |
R. James Straus | Director |
James A. Giesel | Director |
HENRY R. HEYBURN | Director |
GEORGE E. DUDLEY | Director |
RUCKER TODD | Director |
Name | Role |
---|---|
SCOTT W. DOLSON | Registered Agent |
Name | Role |
---|---|
R. James Straus | Vice President |
James A. Giesel | Vice President |
Name | Role |
---|---|
CAROL A. ALFORD | Incorporator |
Name | Action |
---|---|
BTH INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2015-05-12 |
Annual Report | 2014-02-05 |
Annual Report | 2013-03-06 |
Annual Report | 2012-03-06 |
Annual Report Amendment | 2011-06-28 |
Annual Report | 2011-06-03 |
Annual Report | 2010-03-02 |
Annual Report | 2009-01-21 |
Annual Report | 2008-01-24 |
Annual Report | 2007-01-24 |
Sources: Kentucky Secretary of State