Name: | THREE BILLS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Sep 1983 (42 years ago) |
Organization Date: | 30 Sep 1983 (42 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Organization Number: | 0182264 |
Industry: | Fabricated Metal Prdcts, except Machinery & Transportation Equipment |
Number of Employees: | Small (0-19) |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 5304 RIVER CREEK COURT, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Brenda M Sanders | Secretary |
Name | Role |
---|---|
Brenda M Sanders | Treasurer |
Name | Role |
---|---|
DONNA R. HART | Director |
Name | Role |
---|---|
DONNA R. HART | Incorporator |
Name | Role |
---|---|
William F Hart, Jr. | President |
Name | Role |
---|---|
WILLIAM F HART, JR. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
JUNIPER BEACH DOCKS | Inactive | - |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-05-01 |
Annual Report | 2022-04-04 |
Annual Report | 2021-02-24 |
Annual Report | 2020-05-29 |
Registered Agent name/address change | 2019-07-12 |
Principal Office Address Change | 2019-07-12 |
Annual Report | 2019-07-12 |
Annual Report | 2018-03-29 |
Annual Report | 2017-03-09 |
Sources: Kentucky Secretary of State