Search icon

TOSC I CORP.

Company Details

Name: TOSC I CORP.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Apr 1993 (32 years ago)
Organization Date: 06 Apr 1993 (32 years ago)
Last Annual Report: 08 Jun 2012 (13 years ago)
Organization Number: 0313656
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10101 LINN STATION RD., LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

Assistant Secretary

Name Role
David A. Bridgers Assistant Secretary

Secretary

Name Role
H Alex Campbell Secretary

President

Name Role
Matthew A Thornton President

Incorporator

Name Role
PATRICK J. WELSH Incorporator

Vice President

Name Role
Brenda M Stackhouse Vice President

Director

Name Role
Matthew A Thornton Director
JAMES H. THORNTON Director

Registered Agent

Name Role
DAVID A. BRIDGERS Registered Agent

Assumed Names

Name Status Expiration Date
PBS I JOINT VENTURE Inactive 2015-12-13

Filings

Name File Date
Articles of Correction 2012-10-30
Dissolution 2012-10-02
Annual Report 2012-06-08
Annual Report 2011-06-01
Registered Agent name/address change 2011-05-16
Agent Resignation 2011-03-15
Certificate of Assumed Name 2010-12-13
Annual Report 2010-06-18
Annual Report 2009-06-10
Annual Report 2008-06-13

Sources: Kentucky Secretary of State