Search icon

THREAT MANAGEMENT GROUP, INC.

Company Details

Name: THREAT MANAGEMENT GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Jan 1996 (29 years ago)
Organization Date: 03 Jan 1996 (29 years ago)
Last Annual Report: 22 Sep 1998 (26 years ago)
Organization Number: 0409864
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 9828 WHITE BLOSSOM BLVD., LOUISVILLE, KY 40241
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RAND E. KRUGER Registered Agent

President

Name Role
Phillip W Johnson President

Secretary

Name Role
Lloyd E Dean Secretary

Treasurer

Name Role
Lloyd E Dean Treasurer

Incorporator

Name Role
PHILLIP W. JOHNSON Incorporator
LLOYD E. DEAN Incorporator

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-10-13
Annual Report 1997-07-01
Articles of Incorporation 1996-01-03

Sources: Kentucky Secretary of State