Name: | THERMOVIEW INDUSTRIES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 May 1998 (27 years ago) |
Authority Date: | 14 May 1998 (27 years ago) |
Last Annual Report: | 19 Sep 2005 (20 years ago) |
Organization Number: | 0456533 |
ZIP code: | 40228 |
City: | Louisville, Hollow Creek, Spring Mill |
Primary County: | Jefferson County |
Principal Office: | 5611 FERN VALLEY ROAD, P.O. 34749, LOUISVILLE, KY 40228 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Charles L Smith | CEO |
Name | Role |
---|---|
Matthew R. Westfall, Jr. | Secretary |
Name | Role |
---|---|
Stephen A Hoffmann | Director |
J Sherman Henderson, III | Director |
Raymond C Dauenhauer | Director |
Charles L Smith | Director |
Bruce C Merrick | Director |
Robert L Cox | Director |
G Townsend Underhill | Director |
Name | Role |
---|---|
David A Anderson | Treasurer |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2006-11-02 |
Agent Resignation | 2006-10-24 |
Statement of Change | 2005-09-28 |
Annual Report | 2005-09-19 |
Annual Report | 2003-10-08 |
Annual Report | 2002-12-10 |
Annual Report | 2001-08-15 |
Statement of Change | 2000-11-22 |
Annual Report | 2000-06-19 |
Annual Report | 1999-08-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314959099 | 0452110 | 2011-01-10 | 5611 FERN VALLEY RD, LOUISVILLE, KY, 40228 | |||||||||||
|
Sources: Kentucky Secretary of State