Search icon

T.R., INC.

Company Details

Name: T.R., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Nov 1993 (31 years ago)
Organization Date: 12 Nov 1993 (31 years ago)
Last Annual Report: 30 Apr 2015 (10 years ago)
Organization Number: 0322658
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 325 WEST MAIN STREET, SUITE 300, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
WILLIAM H. MAY, III Registered Agent

Director

Name Role
TERRELL ROSS Director
MURRAY SINCLAIRE Director

Incorporator

Name Role
TERRELL ROSS Incorporator

President

Name Role
MURRAY SINCLAIRE, JR President

Filings

Name File Date
Dissolution 2016-01-08
Annual Report 2015-04-30
Annual Report 2014-05-08
Annual Report 2013-05-06
Annual Report 2012-05-17
Registered Agent name/address change 2012-05-17
Registered Agent name/address change 2011-04-14
Annual Report 2011-04-05
Principal Office Address Change 2010-05-17
Annual Report 2010-05-14

Sources: Kentucky Secretary of State