Search icon

THEOBALD ENTERPRISES OF NEWPORT, INC.

Company Details

Name: THEOBALD ENTERPRISES OF NEWPORT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 May 1999 (26 years ago)
Organization Date: 05 May 1999 (26 years ago)
Last Annual Report: 23 Aug 2017 (8 years ago)
Organization Number: 0473697
Principal Office: PO BOX 309, MAINEVILLE, OH 45039
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
DEBORAH TIGHE Secretary

Vice President

Name Role
STEVEN THEOBALD Vice President

President

Name Role
GREGORY M THEOBALD President

Registered Agent

Name Role
MICHAEL A. GALASSO Registered Agent

Incorporator

Name Role
MARSHALL K DOSKER Incorporator

Former Company Names

Name Action
NEWPORT CARSTAR COLLISION, INC. Old Name
NORTHERN KENTUCKY CARSTAR, INC. Old Name

Filings

Name File Date
Dissolution 2017-09-07
Principal Office Address Change 2017-09-07
Annual Report 2017-08-23
Amendment 2016-08-16
Registered Agent name/address change 2016-07-18
Principal Office Address Change 2016-07-14
Annual Report 2016-07-14
Annual Report Return 2016-04-25
Reinstatement Certificate of Existence 2015-12-21
Reinstatement 2015-12-21

Sources: Kentucky Secretary of State