Search icon

THOROBRED, INC.

Company Details

Name: THOROBRED, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Mar 1988 (37 years ago)
Organization Date: 07 Mar 1988 (37 years ago)
Last Annual Report: 02 Jul 2012 (13 years ago)
Organization Number: 0241007
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 4718 POPLAR LEVEL ROAD, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
HARRY E. HAYES Registered Agent

Sole Officer

Name Role
Harry E Hayes Sole Officer

Director

Name Role
WILLIAM PATRICK Director

Incorporator

Name Role
WILLIAM PATRICK Incorporator

Former Company Names

Name Action
TURBO, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-07-02
Annual Report 2011-02-23
Annual Report 2010-06-02
Annual Report 2009-10-01
Annual Report 2008-02-28
Annual Report 2007-06-20
Annual Report 2006-04-24
Annual Report 2005-04-07
Principal Office Address Change 2003-07-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400193 Constitutionality of State Statutes 2004-03-31 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2004-03-31
Termination Date 2006-09-18
Date Issue Joined 2004-03-31
Section 1331
Status Terminated

Parties

Name THOROBRED, INC.
Role Plaintiff
Name LOUISVILLE/JEFFERSON COUNTY ME
Role Defendant

Sources: Kentucky Secretary of State