Search icon

PADG, INC.

Company Details

Name: PADG, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Dec 1986 (38 years ago)
Organization Date: 15 Dec 1986 (38 years ago)
Last Annual Report: 10 May 2002 (23 years ago)
Organization Number: 0223033
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 2055 NELSON MILLER PARKWAY, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Secretary

Name Role
Phyllis T Miller Secretary

Director

Name Role
HARRY LEE MEYER Director

Incorporator

Name Role
HARRY LEE MEYER Incorporator

President

Name Role
A J Thomas Jr President

Vice President

Name Role
Kenneth P Hobbs Vice President

Registered Agent

Name Role
A. J. THOMAS, JR. Registered Agent

Treasurer

Name Role
Thomas O George Treasurer

Former Company Names

Name Action
A. THOMAS FOOD SERVICE, LLC Old Name
THOMAS REORG I, LLC Old Name
A. THOMAS FOOD SERVICE, INC. Merger
PADG, INC. Merger
HAYMARKET SQUARE CORPORATION Old Name

Filings

Name File Date
Annual Report 2002-07-25
Statement of Change 2002-05-10
Annual Report 2001-06-25
Annual Report 2000-05-30
Annual Report 1999-06-22
Annual Report 1998-06-04
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State