Name: | THC, LTD. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Nov 1995 (29 years ago) |
Organization Date: | 29 Nov 1995 (29 years ago) |
Last Annual Report: | 28 Jun 2024 (10 months ago) |
Organization Number: | 0408406 |
ZIP code: | 40272 |
City: | Louisville, Valley Sta, Valley Station |
Primary County: | Jefferson County |
Principal Office: | 9508 HOLIDAY DRIVE, LOUISVILLE, KY 40272 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Anthony R Driskell | President |
Name | Role |
---|---|
Tamara L Crane | Secretary |
Name | Role |
---|---|
MILTON DRISKELL | Incorporator |
VICKI WISSING | Incorporator |
Name | Role |
---|---|
MILTON DRISKELL | Registered Agent |
Name | Role |
---|---|
Anthony R Driskell | Director |
Name | Status | Expiration Date |
---|---|---|
TOTAL HOME CONSTRUCTION | Inactive | 2014-01-13 |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-08-06 |
Annual Report | 2024-06-28 |
Annual Report | 2023-06-09 |
Annual Report | 2022-05-18 |
Annual Report | 2021-06-23 |
Annual Report | 2020-06-15 |
Annual Report | 2019-06-27 |
Registered Agent name/address change | 2018-06-02 |
Annual Report | 2018-06-02 |
Annual Report | 2017-06-29 |
Sources: Kentucky Secretary of State