Name: | T & T INVESTMENTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Jul 1993 (32 years ago) |
Organization Date: | 08 Jul 1993 (32 years ago) |
Last Annual Report: | 13 Mar 2008 (17 years ago) |
Organization Number: | 0317448 |
ZIP code: | 40214 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 9424 MINUTE MEN CT, LOUISVILLE, KY 40214 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Thomas E Thompson, Jr. | Sole Officer |
Name | Role |
---|---|
THOMAS E THOMPSON JR | Signature |
Name | Role |
---|---|
T&T INVESTMENTS INC | Member |
Name | Role |
---|---|
THOMAS E THOMPSON SR | Director |
THOMAS E. THOMPSON, SR. | Director |
THOMAS E. THOMPSON, JR. | Director |
Name | Role |
---|---|
THOMAS E. THOMPSON, SR. | Incorporator |
Name | Role |
---|---|
THOMAS E. THOMPSON, JR. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
TOMMY THOMPSON BUILDERS | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-03-13 |
Annual Report | 2007-10-17 |
Annual Report | 2006-03-31 |
Annual Report | 2005-09-15 |
Annual Report | 2003-08-15 |
Annual Report | 2002-08-27 |
Annual Report | 2001-08-02 |
Annual Report | 2000-08-10 |
Annual Report | 1999-07-16 |
Sources: Kentucky Secretary of State