Search icon

BARDSTOWN STOR-ALL, INC.

Company Details

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

President

Name Role
Joseph Brent Downard President

Director

Name Role
Joseph Brent Downard Director
Karen Michelle Downard Director
JOSEPH WALLACE THOMPSON Director
DENNIS RAY LEE Director
ROGER D. CAREY Director

Incorporator

Name Role
ROGER D. CAREY Incorporator
JOSEPH WALLACE THOMPSON Incorporator
DENNIS RAY LEE Incorporator

Officer

Name Role
Karen Michelle Downard Officer

Registered Agent

Name Role
JOSEPH BRENT DOWNARD, JR Registered Agent

Former Company Names

Name Action
THOMPSON AND LEE, INC. Old Name
CAREY, LEE AND THOMPSON, INC. Old Name

Filings

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