Search icon

THC, LTD.

Company Details

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

President

Name Role
Anthony R Driskell President

Secretary

Name Role
Tamara L Crane Secretary

Incorporator

Name Role
MILTON DRISKELL Incorporator
VICKI WISSING Incorporator

Registered Agent

Name Role
MILTON DRISKELL Registered Agent

Director

Name Role
Anthony R Driskell Director

Assumed Names

Name Status Expiration Date
TOTAL HOME CONSTRUCTION Inactive 2014-01-13

Filings

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