Name: | T & O DESIGNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Nov 1994 (30 years ago) |
Organization Date: | 23 Nov 1994 (30 years ago) |
Last Annual Report: | 20 Jun 2001 (24 years ago) |
Organization Number: | 0338769 |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 135 WALTON AVENUE, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CHARLES M. TRIMBLE | Registered Agent |
Name | Role |
---|---|
Charles Trimble | Vice President |
Name | Role |
---|---|
Edward Quellette | President |
Name | Role |
---|---|
Charles Trimble | Secretary |
Name | Role |
---|---|
Edward Quellette | Treasurer |
Name | Role |
---|---|
RICK JONES | Incorporator |
Name | Action |
---|---|
T&O ARCHITECTURAL SERVICES, PLLC | Old Name |
T & O DESIGNERS, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2001-07-26 |
Annual Report | 2000-09-07 |
Statement of Change | 1999-08-09 |
Annual Report | 1999-07-01 |
Annual Report | 1998-08-28 |
Reinstatement | 1996-07-23 |
Statement of Change | 1996-07-23 |
Administrative Dissolution | 1995-11-01 |
Annual Report | 1995-07-01 |
Articles of Incorporation | 1994-11-23 |
Sources: Kentucky Secretary of State