Name: | CHT AND ASSOCIATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Apr 1987 (38 years ago) |
Organization Date: | 28 Apr 1987 (38 years ago) |
Last Annual Report: | 26 Jun 2002 (23 years ago) |
Organization Number: | 0228583 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 6701 BROWNSBORO RD., LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 600 |
Name | Role |
---|---|
JACK K. CHASTAIN | Registered Agent |
Name | Role |
---|---|
Jack Chastain | President |
Name | Role |
---|---|
Harold Haller | Vice President |
Name | Role |
---|---|
Ken Tharp | Secretary |
Name | Role |
---|---|
Jack Chastain | Treasurer |
Name | Role |
---|---|
KENNETH L. THARP | Director |
JACK K. CHASTAIN | Director |
HAROLD D. HALLER | Director |
Name | Role |
---|---|
KENNETH L. THARP | Incorporator |
HAROLD D. HALLER | Incorporator |
JACK K. CHASTAIN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-08-28 |
Annual Report | 2001-08-16 |
Annual Report | 2000-08-09 |
Annual Report | 1999-07-16 |
Annual Report | 1998-08-12 |
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