Name: | THISTLETON TERRACE CONDOMINIUMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 May 1984 (41 years ago) |
Organization Date: | 07 May 1984 (41 years ago) |
Last Annual Report: | 06 Mar 2025 (a month ago) |
Organization Number: | 0189419 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40076 |
City: | Waddy |
Primary County: | Shelby County |
Principal Office: | Robert Goins, 711 Peytona Beach Rd, Waddy, KY 40076 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Robert Goins | Registered Agent |
Name | Role |
---|---|
Robbie Goins | President |
Name | Role |
---|---|
Kelley Goins | Secretary |
Name | Role |
---|---|
JACK W. FLYNN | Director |
ANN STECHOW | Director |
ROBERT E. SPURLIN | Director |
WAYNE SMYTH | Director |
JUDY PHILLIPS | Director |
Robbie Goins | Director |
Kelley Goins | Director |
Jackson Goins | Director |
Name | Role |
---|---|
JACK W. FLYNN | Incorporator |
ANN STECHOW | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-06 |
Principal Office Address Change | 2025-03-06 |
Registered Agent name/address change | 2025-03-06 |
Annual Report | 2024-08-02 |
Annual Report | 2023-05-08 |
Annual Report | 2022-05-17 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-27 |
Annual Report | 2019-05-04 |
Annual Report | 2018-04-15 |
Sources: Kentucky Secretary of State