Search icon

THE BATHER GROUP, INC.

Company Details

Name: THE BATHER GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Dec 1988 (36 years ago)
Organization Date: 27 Dec 1988 (36 years ago)
Last Annual Report: 20 Jul 2000 (25 years ago)
Organization Number: 0252496
ZIP code: 40211
City: Louisville
Primary County: Jefferson County
Principal Office: 4706 VARBLE AVE, LOUISVILLE, KY 40211
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Secretary

Name Role
Coretta Bather Secretary

Treasurer

Name Role
Paul Bather Treasurer

President

Name Role
Paul Bather President

Director

Name Role
PAUL C. BATHER Director

Incorporator

Name Role
JOHN M. FRANCK, II Incorporator

Registered Agent

Name Role
PAUL C. BATHER Registered Agent

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-08-25
Annual Report 1999-11-10
Annual Report 1998-10-02
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01

Sources: Kentucky Secretary of State