Name: | TECHNICAL VENTURES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Feb 1965 (60 years ago) |
Organization Date: | 10 Feb 1965 (60 years ago) |
Last Annual Report: | 11 Feb 2009 (16 years ago) |
Organization Number: | 0148022 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 901 KY. HOME LIFE BLDG., LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100000 |
Name | Role |
---|---|
John J Ford | Secretary |
Name | Role |
---|---|
Joan Gillespie | Vice President |
Name | Role |
---|---|
John J Ford | Signature |
JOHN J FORD | Signature |
Name | Role |
---|---|
John J Ford | Director |
Joan Gillespie | Director |
Name | Role |
---|---|
JOHN J. FORD | Registered Agent |
Name | Role |
---|---|
Joan Gillespie | President |
Name | Role |
---|---|
THOMAS J. GILLESPIE JR. | Incorporator |
JOAN M. GILLESPIE | Incorporator |
CLAUDE S. EDDLEMAN JR. | Incorporator |
Name | Action |
---|---|
LOVE CHEMICAL COMPANY | Merger |
T. J. GILLESPIE CO. | Old Name |
TECHNICAL PRODUCTS, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2009-12-21 |
Annual Report | 2009-02-11 |
Annual Report | 2008-02-29 |
Annual Report | 2007-01-10 |
Annual Report | 2006-02-02 |
Annual Report | 2005-02-24 |
Annual Report | 2003-10-30 |
Annual Report | 2002-04-11 |
Annual Report | 2001-04-17 |
Annual Report | 2000-04-17 |
Sources: Kentucky Secretary of State