Name: | BT IMAGES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Apr 1994 (31 years ago) |
Organization Date: | 01 Apr 1994 (31 years ago) |
Last Annual Report: | 29 Jun 2009 (16 years ago) |
Organization Number: | 0328744 |
ZIP code: | 40258 |
City: | Louisville, Pleasure Rdge, Pleasure Ridge Park |
Primary County: | Jefferson County |
Principal Office: | 7098 Distribution Drive, Suite F, LOUISVILLE, KY 40258 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Carla A. Hogue | Director |
Robert L. Doucette | Director |
Lisa M. Mahoney | Director |
Name | Role |
---|---|
TIMOTHY L. MILLER | Incorporator |
ROBERT L. DOUCETTE | Incorporator |
Name | Role |
---|---|
ROBERT L DOUCETTE | Signature |
Name | Role |
---|---|
ROBERT L DOUCATEE | President |
Name | Role |
---|---|
LISA M. MAHONEY | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
BT INSTRUMENTATION | Inactive | 2012-05-09 |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-06-29 |
Annual Report | 2008-04-10 |
Annual Report | 2007-03-07 |
Name Renewal | 2007-02-12 |
Annual Report | 2006-04-25 |
Annual Report | 2005-03-05 |
Annual Report | 2002-06-17 |
Certificate of Assumed Name | 2002-05-09 |
Annual Report | 2001-05-22 |
Sources: Kentucky Secretary of State