Name: | THERAPY WORKS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Jul 1996 (29 years ago) |
Organization Date: | 16 Jul 1996 (29 years ago) |
Last Annual Report: | 14 Feb 2012 (13 years ago) |
Organization Number: | 0418886 |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 3801 SPRINGHURST BLVD, SUITE # 109, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Sonya Thompson | President |
Name | Role |
---|---|
Sonya Tompson | Secretary |
Name | Role |
---|---|
Robert Thompson | Vice President |
Name | Role |
---|---|
Robert Thompson | Treasurer |
Name | Role |
---|---|
Sonya Thompson | Director |
Name | Role |
---|---|
DAVID C. BROWN | Incorporator |
Name | Role |
---|---|
SONYA THOMPSON | Registered Agent |
Name | File Date |
---|---|
Reinstatement Approval Letter UI | 2016-05-10 |
Reinstatement Approval Letter UI | 2015-02-06 |
Administrative Dissolution Return | 2013-10-22 |
Administrative Dissolution | 2013-09-28 |
Sixty Day Notice Return | 2013-08-06 |
Annual Report Return | 2013-03-22 |
Annual Report | 2012-02-14 |
Reinstatement Certificate of Existence | 2011-05-09 |
Reinstatement Approval Letter UI | 2011-05-09 |
Reinstatement | 2011-05-09 |
Sources: Kentucky Secretary of State