Search icon

T-BOX CO.

Company Details

Name: T-BOX CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Apr 1983 (42 years ago)
Organization Date: 28 Apr 1983 (42 years ago)
Last Annual Report: 07 Apr 2003 (22 years ago)
Organization Number: 0177306
ZIP code: 40217
City: Louisville, Parkway Village, Parkway Vlg
Primary County: Jefferson County
Principal Office: 1601 S. PRESTON STREET, LOUISVILLE, KY 40217
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
Michael J. Mackin Director
Jeffrey L. Mackin Director
Jay Mackin Director
L. F. RICKER Director
MICHAEL CASH Director
Craig L. Mackin Director
J. L. MACKIN Director

Registered Agent

Name Role
JEFFREY L. MACKIN Registered Agent

Treasurer

Name Role
Jay Mackin Treasurer

Secretary

Name Role
Jeffrey L Mackin Secretary

Vice President

Name Role
Craig L Mackin Vice President

President

Name Role
Michael J Mackin President

Incorporator

Name Role
ROBERT L. MADDOX Incorporator

Former Company Names

Name Action
THOROUGHBRED CONTAINERS, INC. Old Name

Filings

Name File Date
Annual Report 2003-06-24
Annual Report 2002-06-17
Annual Report 2001-06-27
Amendment 2000-11-15
Annual Report 2000-05-17

Court Cases

Court Case Summary

Filing Date:
2001-09-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
T-BOX CO.
Party Role:
Plaintiff
Party Name:
USA HOLLAND INC,
Party Role:
Defendant

Sources: Kentucky Secretary of State