Name: | THRELKELD ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 May 1996 (29 years ago) |
Organization Date: | 07 May 1996 (29 years ago) |
Last Annual Report: | 19 Oct 2011 (14 years ago) |
Organization Number: | 0415805 |
ZIP code: | 41015 |
City: | Latonia, Covington, Latonia Lakes, Ryland Heights... |
Primary County: | Kenton County |
Principal Office: | 5583 TAYLOR MILL RD, TAYLOR MILL, KY 41015 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Alan Threlkeld | Signature |
Name | Role |
---|---|
MARK D. GUILFOYLE | Incorporator |
Name | Role |
---|---|
ALAN THRELKELD | Registered Agent |
Name | Role |
---|---|
Alan Threlkheld | Sole Officer |
Name | Status | Expiration Date |
---|---|---|
THE GROCERY BAG | Inactive | 2011-06-07 |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Reinstatement Certificate of Existence | 2011-10-19 |
Reinstatement | 2011-10-19 |
Reinstatement Approval Letter UI | 2011-10-18 |
Reinstatement Approval Letter Revenue | 2011-10-18 |
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-04-26 |
Reinstatement | 2009-11-30 |
Administrative Dissolution | 2009-11-03 |
Reinstatement | 2008-06-02 |
Sources: Kentucky Secretary of State