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 |
Name | Role |
---|---|
A. JAMES HIGGS, JR. | Registered Agent |
Name | Role |
---|---|
Donna Thompson | President |
Name | Role |
---|---|
Julie Liber | Vice President |
Name | Role |
---|---|
Johnna Maller | Secretary |
Name | Role |
---|---|
DONNA E. THOMPSON | Incorporator |
JOHNNA S. MAIER | Incorporator |
JULIE C. LIBER | Incorporator |
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