Search icon

THOMAS R. DOUGLAS, INC.

Company Details

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

Registered Agent

Name Role
THOMAS R. DOUGLAS, INC. Registered Agent

President

Name Role
Thomas R Douglas President

Secretary

Name Role
Sheila S. Douglas Secretary

Director

Name Role
Thomas Douglas Director
Sheila Douglas Director
JERRAD DOUGLAS Director

Vice President

Name Role
JERRAD C DOUGLAS Vice President

Incorporator

Name Role
THOMAS R DOUGLAS Incorporator

Signature

Name Role
SHEILA S DOUGLAS Signature

Assumed Names

Name Status Expiration Date
DOUGLAS TIRE WHOLESALE DIVISION Inactive 2011-02-13
DOUGLAS WHEEL ALIGNMENT AND TIRE SERVICE Inactive 2008-07-15

Filings

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