Search icon

T.L.C. OF FRANKFORT, INC.

Company Details

Name: T.L.C. OF FRANKFORT, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
File Date: 09 Jun 1994 (31 years ago)
Organization Date: 09 Jun 1994 (31 years ago)
Last Annual Report: 13 Jun 2001 (24 years ago)
Organization Number: 0331656
ZIP code: 40602
Primary County: Franklin
Principal Office: 100 FAIROAKS LANE- 5TH FLOOR, P.O. BOX 216, FRANKFORT, KY 40602
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
A. JAMES HIGGS, JR. Registered Agent

President

Name Role
Donna Thompson President

Vice President

Name Role
Julie Liber Vice President

Secretary

Name Role
Johnna Maller Secretary

Incorporator

Name Role
DONNA E. THOMPSON Incorporator
JOHNNA S. MAIER Incorporator
JULIE C. LIBER Incorporator

Filings

Name File Date
Administrative Dissolution 2002-11-01
Annual Report 2001-07-25
Annual Report 2000-08-07
Annual Report 1999-08-30
Annual Report 1998-06-09
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Articles of Incorporation 1994-06-09

Date of last update: 07 Nov 2024

Sources: Kentucky Secretary of State