Search icon

TOLEDO I, INC.

Company Details

Name: TOLEDO I, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Aug 1996 (29 years ago)
Organization Date: 16 Aug 1996 (29 years ago)
Last Annual Report: 17 Feb 2012 (13 years ago)
Organization Number: 0420109
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2509 Plantside Drive, Louisville, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MELISSA BAUER Registered Agent

Incorporator

Name Role
NEAL HARDIN Incorporator
PHILLIP MORAN Incorporator

Director

Name Role
RODNEY KISTNER Director
Neal Harding Director
MIKE GREGORY Director

Vice President

Name Role
Michael E. Gregory Vice President

Secretary

Name Role
MELISSA BAUER Secretary

Signature

Name Role
MELISSA BAUER Signature

President

Name Role
RODNEY KISTNER President

Filings

Name File Date
Dissolution 2013-03-12
Annual Report 2012-02-17
Annual Report 2011-03-30
Annual Report 2010-06-24
Annual Report 2009-05-12
Annual Report 2008-04-16
Registered Agent name/address change 2008-04-10
Annual Report 2007-06-29
Annual Report 2006-03-31
Annual Report 2005-06-21

Sources: Kentucky Secretary of State