TRAVEL OPTIONS, INC.

Name: | TRAVEL OPTIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Jul 1986 (39 years ago) |
Organization Date: | 29 Jul 1986 (39 years ago) |
Last Annual Report: | 03 Apr 2025 (2 months ago) |
Organization Number: | 0217818 |
Industry: | Transportation by Air |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | C/O NORMA K. MOUSER, 7321 NEW LAGRANGE RD., SUITE 107, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 300 |
Name | Role |
---|---|
Natalie M King | Director |
DAVID H. COOPER | Director |
RONALD L. ALLEN | Director |
STEPHEN D. O'BRYAN | Director |
Norma K Mouser | Director |
John C Mouser | Director |
Kimberly R Henshaw | Director |
Name | Role |
---|---|
DAVID H. COOPER | Incorporator |
RONALD L. ALLEN | Incorporator |
STEPHEN D. O'BRYAN | Incorporator |
Name | Role |
---|---|
Norma K. Mouser | President |
Name | Role |
---|---|
John C Mouser | Vice President |
Name | Role |
---|---|
NORMA K. MOUSER | Registered Agent |
Name | Role |
---|---|
Kimberly R Henshaw | Secretary |
Name | Role |
---|---|
Natalie M King | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 900823 | Agent - Travel | Denied | - | - | - | - | - |
Name | File Date |
---|---|
Annual Report | 2025-04-03 |
Principal Office Address Change | 2024-05-15 |
Registered Agent name/address change | 2024-05-15 |
Annual Report | 2024-05-15 |
Annual Report | 2023-05-01 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State