Search icon

THE ORIGINAL GROUP, INC.

Company Details

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

Registered Agent

Name Role
ROBERT P. BENSON, JR. Registered Agent

Member

Name Role
Leon Middleton Member
Louis Miller Member
Craig Zirnheld Member
Greg Middleton Member

Incorporator

Name Role
JIM WELLS Incorporator
LOUIS MILLER Incorporator
LOUIS LANGE Incorporator
BOB LANGE Incorporator
TIM COY Incorporator

Director

Name Role
LOUIS MILLER Director
JIM WELLS Director
TIM COY Director
LOUIS LANGE Director
BOB LANGE Director

Organizer

Name Role
ROBERT P. BENSON, JR. Organizer

Filings

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