Name: | T.F.O.K., INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Oct 1979 (45 years ago) |
Authority Date: | 30 Oct 1979 (45 years ago) |
Last Annual Report: | 03 Apr 1991 (34 years ago) |
Organization Number: | 0141992 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 743 E. MAIN STREET, LOUISVILLE, KY 40202 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
MARVIN R. SCHNOLL | Director |
TONY CARPENTER | Director |
ROBERT B. RAILING | Director |
Name | Role |
---|---|
BRYCE A. BAKER | Incorporator |
MAMIE E. BAKER | Incorporator |
RAYMOND SWOPE, JR. | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
BRYCE A. BAKER, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 1992-11-02 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Amendment | 1987-10-06 |
Amendment | 1987-10-06 |
Annual Report | 1980-07-01 |
Certificate of Authority | 1979-10-30 |
Sources: Kentucky Secretary of State