Name: | BARDSTOWN STOR-ALL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Nov 1987 (37 years ago) |
Organization Date: | 02 Nov 1987 (37 years ago) |
Last Annual Report: | 04 Feb 2025 (3 months ago) |
Organization Number: | 0235902 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40004 |
City: | Bardstown |
Primary County: | Nelson County |
Principal Office: | 1000 PENNEBAKER AVE, BARDSTOWN, KY 40004 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Joseph Brent Downard | President |
Name | Role |
---|---|
Joseph Brent Downard | Director |
Karen Michelle Downard | Director |
JOSEPH WALLACE THOMPSON | Director |
DENNIS RAY LEE | Director |
ROGER D. CAREY | Director |
Name | Role |
---|---|
ROGER D. CAREY | Incorporator |
JOSEPH WALLACE THOMPSON | Incorporator |
DENNIS RAY LEE | Incorporator |
Name | Role |
---|---|
Karen Michelle Downard | Officer |
Name | Role |
---|---|
JOSEPH BRENT DOWNARD, JR | Registered Agent |
Name | Action |
---|---|
THOMPSON AND LEE, INC. | Old Name |
CAREY, LEE AND THOMPSON, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-18 |
Annual Report | 2022-03-08 |
Annual Report | 2021-04-05 |
Annual Report | 2020-02-14 |
Registered Agent name/address change | 2019-12-17 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-11 |
Annual Report | 2017-04-27 |
Sources: Kentucky Secretary of State