Search icon

T & L OF KENTUCKY, INC.

Company Details

Name: T & L OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Mar 2001 (24 years ago)
Organization Date: 23 Mar 2001 (24 years ago)
Last Annual Report: 08 Jul 2005 (20 years ago)
Organization Number: 0512907
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 434 E. BROADWAY, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Tim A. Distler President

Incorporator

Name Role
JUDSON B. WAGENSELLER Incorporator

Registered Agent

Name Role
LENNY PERRY Registered Agent

Vice President

Name Role
Leonard Perry, Jr. Vice President

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-07-08
Statement of Change 2005-07-08
Annual Report 2004-07-14
Statement of Change 2004-01-28
Agent Resignation 2004-01-12
Annual Report 2003-10-30
Annual Report 2002-08-23
Articles of Incorporation 2001-03-23

Sources: Kentucky Secretary of State