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 |
Name | Role |
---|---|
WILLIAM H. MAY, III | Registered Agent |
Name | Role |
---|---|
TERRELL ROSS | Director |
MURRAY SINCLAIRE | Director |
Name | Role |
---|---|
TERRELL ROSS | Incorporator |
Name | Role |
---|---|
MURRAY SINCLAIRE, JR | President |
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