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 |
Name | Role |
---|---|
David A. Bridgers | Assistant Secretary |
Name | Role |
---|---|
H Alex Campbell | Secretary |
Name | Role |
---|---|
Matthew A Thornton | President |
Name | Role |
---|---|
PATRICK J. WELSH | Incorporator |
Name | Role |
---|---|
Brenda M Stackhouse | Vice President |
Name | Role |
---|---|
Matthew A Thornton | Director |
JAMES H. THORNTON | Director |
Name | Role |
---|---|
DAVID A. BRIDGERS | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
PBS I JOINT VENTURE | Inactive | 2015-12-13 |
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