Name: | THE ORIGINAL GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Jun 1987 (38 years ago) |
Organization Date: | 03 Jun 1987 (38 years ago) |
Last Annual Report: | 25 Jun 2009 (16 years ago) |
Managed By: | Members |
Organization Number: | 0229830 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | STE. 2150, ONE RIVERFRONT PLZ., LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT P. BENSON, JR. | Registered Agent |
Name | Role |
---|---|
Leon Middleton | Member |
Louis Miller | Member |
Craig Zirnheld | Member |
Greg Middleton | Member |
Name | Role |
---|---|
JIM WELLS | Incorporator |
LOUIS MILLER | Incorporator |
LOUIS LANGE | Incorporator |
BOB LANGE | Incorporator |
TIM COY | Incorporator |
Name | Role |
---|---|
LOUIS MILLER | Director |
JIM WELLS | Director |
TIM COY | Director |
LOUIS LANGE | Director |
BOB LANGE | Director |
Name | Role |
---|---|
ROBERT P. BENSON, JR. | Organizer |
Name | File Date |
---|---|
Dissolution | 2023-03-20 |
Registered Agent name/address change | 2022-05-19 |
Principal Office Address Change | 2022-05-19 |
Annual Report | 2022-03-03 |
Annual Report | 2021-03-01 |
Annual Report | 2020-02-26 |
Annual Report | 2019-02-26 |
Annual Report | 2018-02-09 |
Annual Report | 2017-02-09 |
Annual Report | 2016-03-22 |
Sources: Kentucky Secretary of State