Name: | THREE R'S COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Mar 1989 (36 years ago) |
Organization Date: | 10 Mar 1989 (36 years ago) |
Last Annual Report: | 03 Aug 2005 (20 years ago) |
Organization Number: | 0255778 |
ZIP code: | 40232 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 32023, LOUISVILLE, KY 40232 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Ronald L Spears | Secretary |
Name | Role |
---|---|
RONALD L. SPEARS | Registered Agent |
Name | Role |
---|---|
Ronald L Spears | Treasurer |
Name | Role |
---|---|
Richard B Carnforth | President |
Name | Role |
---|---|
RONALD SPEARS, SR. | Director |
RICHARD B. CARNFORTH | Director |
ROBERT E. HOLBERT | Director |
Name | Role |
---|---|
RONALD SPEARS, SR. | Incorporator |
Name | Status | Expiration Date |
---|---|---|
TRUCK SALES | Inactive | 2006-11-14 |
Name | File Date |
---|---|
Dissolution | 2005-08-23 |
Statement of Change | 2005-08-17 |
Annual Report | 2005-08-03 |
Principal Office Address Change | 2005-08-03 |
Annual Report | 2003-09-17 |
Annual Report | 2003-09-17 |
Annual Report | 2002-03-27 |
Certificate of Assumed Name | 2001-11-14 |
Annual Report | 2001-07-23 |
Annual Report | 2000-04-28 |
Sources: Kentucky Secretary of State