Name: | RICHARD THIENEMAN, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Feb 1999 (26 years ago) |
Organization Date: | 24 Mar 1964 (61 years ago) |
Last Annual Report: | 14 Jan 2014 (11 years ago) |
Organization Number: | 0470086 |
ZIP code: | 40220 |
City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
Primary County: | Jefferson County |
Principal Office: | 4214 MANNER DALE DR, LOUISVILLE, KY 40220 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1100 |
Name | Role |
---|---|
Richard Thieneman, Jr. | Director |
Mary Beth Bowling | Director |
Name | Role |
---|---|
RICHARD THIENEMAN | Incorporator |
Name | Role |
---|---|
Mary Beth Bowling | Secretary |
Name | Role |
---|---|
RICHARD THIENEMAN, JR. | Registered Agent |
Name | Role |
---|---|
Richard Thieneman, Jr. | President |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Registered Agent name/address change | 2014-01-14 |
Annual Report | 2014-01-14 |
Annual Report | 2013-03-12 |
Annual Report | 2012-02-14 |
Annual Report | 2011-03-08 |
Annual Report | 2010-04-27 |
Annual Report | 2009-02-19 |
Annual Report | 2008-03-03 |
Statement of Change | 2007-04-06 |
Sources: Kentucky Secretary of State