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 |
Name | Role |
---|---|
Coretta Bather | Secretary |
Name | Role |
---|---|
Paul Bather | Treasurer |
Name | Role |
---|---|
Paul Bather | President |
Name | Role |
---|---|
PAUL C. BATHER | Director |
Name | Role |
---|---|
JOHN M. FRANCK, II | Incorporator |
Name | Role |
---|---|
PAUL C. BATHER | Registered Agent |
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