Search icon

A. THOMAS FOOD SERVICE, INC.

Company Details

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

Registered Agent

Name Role
A. J. THOMAS, JR. Registered Agent

President

Name Role
A J Thomas Jr President

Vice President

Name Role
Kenneth Hobbs Vice President

Secretary

Name Role
Phyllis Miller Secretary

Treasurer

Name Role
Thomas O George Treasurer

Director

Name Role
A. J. THOMAS, JR. Director
D. A. THOMAS Director
GAYLE HOBB Director
PHYLLIS MILLER Director

Incorporator

Name Role
HARRY LEE MEYER Incorporator

Former Company Names

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

Filings

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