Search icon

THOMAS TRAVEL SERVICE, INC.

Company Details

Name: THOMAS TRAVEL SERVICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 May 1987 (38 years ago)
Organization Date: 29 May 1987 (38 years ago)
Last Annual Report: 19 Sep 2000 (24 years ago)
Organization Number: 0229910
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 1322 LEBANON ROAD, DANVILLE, KY 40422
Place of Formation: KENTUCKY
Common No Par Shares: 2500

Registered Agent

Name Role
LES LETTON Registered Agent

Treasurer

Name Role
DEBBIE SEBASTIAN Treasurer

Secretary

Name Role
DEBBIE SEBASTIAN Secretary

President

Name Role
LES LETTON President

Director

Name Role
WILLIAM THOMAS Director
HETTIE B. THOMAS Director

Incorporator

Name Role
WILLIAM THOMAS Incorporator
HETTIE B. THOMAS Incorporator

Filings

Name File Date
Dissolution 2001-02-28
Annual Report 2000-12-08
Reinstatement 2000-09-19
Statement of Change 2000-09-19
Administrative Dissolution Return 1996-11-07
Administrative Dissolution 1996-11-07
Sixty Day Notice Return 1996-09-01
Sixty Day Notice Return 1996-09-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State