Name: | TOMMY BLAIR, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 May 1979 (46 years ago) |
Organization Date: | 04 May 1979 (46 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Organization Number: | 0172076 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
Principal Office: | 405 South Banana River Blvd., Cocoa Beach, FL 32931 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 9000 |
Name | Role |
---|---|
THOMAS C. BLAIR | Director |
Thomas Blair, Sr. | Director |
Name | Role |
---|---|
Thomas C Blair | President |
Name | Role |
---|---|
Teresa Blair | Secretary |
Name | Role |
---|---|
Thomas Blair, Jr. | Vice President |
Name | Role |
---|---|
THOMAS C BLAIR, SR. | Treasurer |
Name | Role |
---|---|
J. Ronald Jackson | Registered Agent |
Name | Role |
---|---|
THOMAS C. BLAIR | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399759 | Agent - Credit Life & Health | Inactive | 1993-04-07 | - | 1996-08-02 | - | - |
Name | Action |
---|---|
PADUCAH LINCOLN-MERCURY, INC. | Merger |
TOMMY BLAIR PONTIAC/GMC/MAZDA, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
COURTESY TOO | Inactive | 2003-07-15 |
COURTESY MAZDA | Inactive | 2003-07-15 |
COURTESY AUTO PLEX, INC. | Inactive | 2003-07-15 |
THE LINCOLN MERCURY STORE | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Registered Agent name/address change | 2024-07-02 |
Principal Office Address Change | 2024-07-02 |
Reinstatement Approval Letter UI | 2024-07-02 |
Reinstatement | 2024-07-02 |
Reinstatement Certificate of Existence | 2024-07-02 |
Reinstatement Approval Letter Revenue | 2024-07-01 |
Reinstatement Approval Letter Revenue | 2024-02-15 |
Reinstatement Approval Letter Revenue | 2024-02-08 |
Reinstatement Approval Letter Revenue | 2024-01-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13890157 | 0452110 | 1983-12-21 | 3100 IRVIN COBB DR, Paducah, KY, 42001 | |||||||||||||||||
|
Type | Complaint |
Activity Nr | 320940752 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9800336 | Civil Rights Employment | 1998-12-28 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | MCNICHOLS |
Role | Plaintiff |
Name | TOMMY BLAIR, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State