Search icon

BTH INC.

Company Details

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

President

Name Role
Scott W Dolson President

Secretary

Name Role
Jill Battcher Secretary

Director

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

Registered Agent

Name Role
SCOTT W. DOLSON Registered Agent

Vice President

Name Role
R. James Straus Vice President
James A. Giesel Vice President

Incorporator

Name Role
CAROL A. ALFORD Incorporator

Former Company Names

Name Action
BTH INC. Merger

Filings

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