Search icon

THIEL AUDIO PRODUCTS COMPANY

Company Details

Name: THIEL AUDIO PRODUCTS COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 May 1985 (40 years ago)
Organization Date: 31 May 1985 (40 years ago)
Last Annual Report: 17 Jun 2014 (11 years ago)
Organization Number: 0202343
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 763 NEWTOWN PIKE, SUITE 130, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 50189

Registered Agent

Name Role
GRANT W. HALLORAN Registered Agent

Director

Name Role
KATHERINE A. GORNIK Director
THOMAS THIEL Director
JAMES THIEL Director
David Brooks Griffin Director

Incorporator

Name Role
KATHERINE A. GORNIK Incorporator
THOMAS THIEL Incorporator
JAMES THIEL Incorporator

CEO

Name Role
John Fredrick Wittman CEO

CFO

Name Role
Grant Wesley Halloran CFO

Filings

Name File Date
Articles of Merger 2015-04-14
Annual Report Amendment 2014-11-21
Amendment 2014-08-12
Registered Agent name/address change 2014-06-17
Principal Office Address Change 2014-06-17
Annual Report 2014-06-17
Amended and Restated Articles 2013-12-02
Annual Report 2013-05-28
Registered Agent name/address change 2012-12-05
Annual Report Amendment 2012-12-05

Sources: Kentucky Secretary of State