Name: | THE QYRX GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Feb 1991 (34 years ago) |
Organization Date: | 06 Feb 1991 (34 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Organization Number: | 0282485 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | 8603 CANOPUS PL, LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
IESHA RENEE JOHNSON | Director |
BREANA CHRISTINE JOHNSON | Director |
WILLIE LAVON TONEY | Director |
TAYLER TONEY | Director |
SHER D. BOLTER | Director |
WILLIAM A. JOHNSON | Director |
KEN KANEHIRA | Director |
GREGORY STREEVER | Director |
GLENDA FAYE WASHINGTON | Director |
Name | Role |
---|---|
WILLIE L. TONEY | Registered Agent |
Name | Role |
---|---|
SHER D. BOLTER | Incorporator |
WILLIAM A. JOHNSON | Incorporator |
KEN KANEHIRA | Incorporator |
GREGORY STREEVER | Incorporator |
Name | Role |
---|---|
DIANGELA CAROL SHIPP | Secretary |
Name | Role |
---|---|
Willie Lavon TONEY | Vice President |
Name | Role |
---|---|
Glenda FAYE TONEY-Washington | President |
Name | Status | Expiration Date |
---|---|---|
AMERICAN TRACTOR PULLERS ASSOCIATION, INC. | Inactive | 2009-05-24 |
ATPA, INC. | Inactive | 2004-05-24 |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-08-14 |
Principal Office Address Change | 2023-04-07 |
Registered Agent name/address change | 2023-04-07 |
Annual Report Amendment | 2023-04-07 |
Annual Report | 2023-01-28 |
Annual Report | 2022-04-26 |
Annual Report | 2021-03-08 |
Annual Report | 2020-08-22 |
Annual Report | 2019-06-10 |
Sources: Kentucky Secretary of State