Search icon

TOMMY BLAIR, INC.

Company Details

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

Director

Name Role
THOMAS C. BLAIR Director
Thomas Blair, Sr. Director

President

Name Role
Thomas C Blair President

Secretary

Name Role
Teresa Blair Secretary

Vice President

Name Role
Thomas Blair, Jr. Vice President

Treasurer

Name Role
THOMAS C BLAIR, SR. Treasurer

Registered Agent

Name Role
J. Ronald Jackson Registered Agent

Incorporator

Name Role
THOMAS C. BLAIR Incorporator

Licenses

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 - -

Former Company Names

Name Action
PADUCAH LINCOLN-MERCURY, INC. Merger
TOMMY BLAIR PONTIAC/GMC/MAZDA, INC. Old Name

Assumed Names

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13890157 0452110 1983-12-21 3100 IRVIN COBB DR, Paducah, KY, 42001
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1983-12-22
Case Closed 1984-01-16

Related Activity

Type Complaint
Activity Nr 320940752

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9800336 Civil Rights Employment 1998-12-28 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1998-12-28
Termination Date 2000-04-21
Date Issue Joined 1999-01-22
Pretrial Conference Date 1999-03-05
Section 1210

Parties

Name MCNICHOLS
Role Plaintiff
Name TOMMY BLAIR, INC.
Role Defendant

Sources: Kentucky Secretary of State