Search icon

THREE R'S COMPANY

Company Details

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

Secretary

Name Role
Ronald L Spears Secretary

Registered Agent

Name Role
RONALD L. SPEARS Registered Agent

Treasurer

Name Role
Ronald L Spears Treasurer

President

Name Role
Richard B Carnforth President

Director

Name Role
RONALD SPEARS, SR. Director
RICHARD B. CARNFORTH Director
ROBERT E. HOLBERT Director

Incorporator

Name Role
RONALD SPEARS, SR. Incorporator

Assumed Names

Name Status Expiration Date
TRUCK SALES Inactive 2006-11-14

Filings

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