Name: | T & M JEWELRY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Mar 1988 (37 years ago) |
Organization Date: | 02 Mar 1988 (37 years ago) |
Last Annual Report: | 07 Feb 2025 (4 months ago) |
Organization Number: | 0240814 |
Industry: | Miscellaneous Retail |
Number of Employees: | Medium (20-99) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 121 PROSPEROUS PLACE SUITE 3B, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
HILLARY MICHELLE BLOCK | Director |
THOMAS P. LAMBERT | Director |
PHILIP BARRETT BLOCK | Director |
MICHELLE H. LAMBERT | Director |
PHELPS L. LAMBERT | Director |
CAROL HARLIN | Director |
CAROL TAYLOR HARLIN | Director |
Name | Role |
---|---|
BRITTANY DANIELLE JACOBS | Secretary |
Name | Role |
---|---|
PHILIP BARRETT BLOCK | Registered Agent |
Name | Role |
---|---|
PHILIP BARRETT BLOCK | President |
Name | Role |
---|---|
PHELPS L. LAMBERT | Incorporator |
Name | Role |
---|---|
HILLARY MICHELLE BLOCK | Vice President |
Name | Status | Expiration Date |
---|---|---|
THE CASTLE | Inactive | 2023-07-15 |
CASTLE AUTO SALES | Inactive | 2011-06-05 |
Name | File Date |
---|---|
Annual Report | 2025-02-07 |
Annual Report | 2024-03-18 |
Certificate of Assumed Name | 2023-07-26 |
Annual Report | 2023-03-09 |
Annual Report Amendment | 2022-03-07 |
Sources: Kentucky Secretary of State