Search icon

THOROUGHBRED CONSTRUCTION & REMODELING, INC.

Company Details

Name: THOROUGHBRED CONSTRUCTION & REMODELING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Jun 1987 (38 years ago)
Organization Date: 11 Jun 1987 (38 years ago)
Last Annual Report: 01 Sep 1988 (37 years ago)
Organization Number: 0230335
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 395 REDDING RD. 235, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 5000

Director

Name Role
MICHAEL D. BAILEY Director
JOHN M. JUSTICE, JR. Director

Incorporator

Name Role
MICHAEL D. BAILEY Incorporator
JOHN M. JUSTICE, JR. Incorporator

Registered Agent

Name Role
MICHAEL D. BAILEY Registered Agent

Filings

Name File Date
Administrative Dissolution Return 1989-11-10
Administrative Dissolution 1989-11-10
Sixty Day Notice Return 1989-09-01
Sixty Day Notice 1989-09-01
Annual Report 1988-07-01
Articles of Incorporation 1987-06-11

Sources: Kentucky Secretary of State