Name: | A. THOMAS FOOD SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Dec 1994 (30 years ago) |
Organization Date: | 12 Dec 1994 (30 years ago) |
Last Annual Report: | 02 Jun 2003 (22 years ago) |
Organization Number: | 0339467 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 2055 NELSON MILLER PARKWAY, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
A. J. THOMAS, JR. | Registered Agent |
Name | Role |
---|---|
A J Thomas Jr | President |
Name | Role |
---|---|
Kenneth Hobbs | Vice President |
Name | Role |
---|---|
Phyllis Miller | Secretary |
Name | Role |
---|---|
Thomas O George | Treasurer |
Name | Role |
---|---|
A. J. THOMAS, JR. | Director |
D. A. THOMAS | Director |
GAYLE HOBB | Director |
PHYLLIS MILLER | Director |
Name | Role |
---|---|
HARRY LEE MEYER | Incorporator |
Name | Action |
---|---|
A. THOMAS FOOD SERVICE, LLC | Old Name |
THOMAS REORG I, LLC | Old Name |
A. THOMAS FOOD SERVICE, INC. | Merger |
PADG, INC. | Merger |
HAYMARKET SQUARE CORPORATION | Old Name |
Name | File Date |
---|---|
Annual Report | 2003-08-06 |
Articles of Merger | 2002-07-31 |
Annual Report | 2002-07-29 |
Statement of Change | 2002-05-10 |
Annual Report | 2001-06-25 |
Annual Report | 2000-05-30 |
Annual Report | 1999-06-22 |
Annual Report | 1998-06-04 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State