Name: | B. THOMAS AND COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Dec 1981 (43 years ago) |
Organization Date: | 18 Dec 1981 (43 years ago) |
Last Annual Report: | 08 Aug 2022 (3 years ago) |
Organization Number: | 0162702 |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 12700 TOWNEPARK WAY, SUITE 107, LOUISVILLE, KY 40243 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROBERT D. THOMAS | Treasurer |
Name | Role |
---|---|
ROBERT D. THOMAS | Secretary |
Name | Role |
---|---|
ROBERT THOMAS | Registered Agent |
Name | Role |
---|---|
ROBERT D. THOMAS | Chairman |
Name | Role |
---|---|
ROBERT D. THOMAS | President |
Name | Role |
---|---|
ROBERT D. THOMAS | Vice President |
Name | Role |
---|---|
CHUCK BALLOU | Director |
Name | Role |
---|---|
CHUCK BALLOU | Incorporator |
Name | Action |
---|---|
CHUCK BALLOU AND ASSOCIATES, INCORPORATED | Old Name |
Name | Status | Expiration Date |
---|---|---|
NATIONAL FINANCIAL SERVICES | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-08-08 |
Annual Report | 2021-04-05 |
Principal Office Address Change | 2020-05-27 |
Annual Report | 2020-05-27 |
Annual Report | 2019-05-23 |
Annual Report | 2018-06-01 |
Annual Report | 2017-04-12 |
Annual Report | 2016-04-12 |
Administrative Dissolution Return | 2016-01-11 |
Sources: Kentucky Secretary of State