Name: | THOMAS R. DOUGLAS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 31 Mar 1997 (28 years ago) |
Organization Date: | 31 Mar 1997 (28 years ago) |
Last Annual Report: | 16 May 2019 (6 years ago) |
Organization Number: | 0430871 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 862 WILKINSON BLVD, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
THOMAS R. DOUGLAS, INC. | Registered Agent |
Name | Role |
---|---|
Thomas R Douglas | President |
Name | Role |
---|---|
Sheila S. Douglas | Secretary |
Name | Role |
---|---|
Thomas Douglas | Director |
Sheila Douglas | Director |
JERRAD DOUGLAS | Director |
Name | Role |
---|---|
JERRAD C DOUGLAS | Vice President |
Name | Role |
---|---|
THOMAS R DOUGLAS | Incorporator |
Name | Role |
---|---|
SHEILA S DOUGLAS | Signature |
Name | Status | Expiration Date |
---|---|---|
DOUGLAS TIRE WHOLESALE DIVISION | Inactive | 2011-02-13 |
DOUGLAS WHEEL ALIGNMENT AND TIRE SERVICE | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-05-16 |
Annual Report | 2018-05-09 |
Annual Report | 2017-07-05 |
Annual Report | 2016-08-16 |
Annual Report | 2015-03-31 |
Annual Report | 2014-03-24 |
Annual Report | 2013-03-13 |
Annual Report | 2012-02-24 |
Annual Report | 2011-03-22 |
Sources: Kentucky Secretary of State