Name: | THE HOUSTON GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 2001 (23 years ago) |
Organization Date: | 27 Dec 2001 (23 years ago) |
Last Annual Report: | 22 Jul 2014 (11 years ago) |
Organization Number: | 0527843 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 6010 BROWNSBORO PARK BLVD, SUITE A, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
HOUSTON D. JONES, JR. | Registered Agent |
Name | Role |
---|---|
HOUSTON D JONES, JR | Sole Officer |
Name | Role |
---|---|
Houston D Jones Jr | Director |
Name | Role |
---|---|
HOUSTON D. JONES, JR. | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 234555 | Registered Firm Branch | Closed | 2017-02-17 | - | - | - | - |
Name | File Date |
---|---|
Administrative Dissolution Return | 2015-10-14 |
Administrative Dissolution | 2015-09-12 |
Sixty Day Notice Return | 2015-07-28 |
Principal Office Address Change | 2014-07-22 |
Annual Report | 2014-07-22 |
Annual Report | 2013-01-10 |
Annual Report | 2012-05-10 |
Annual Report | 2011-08-16 |
Annual Report | 2010-07-20 |
Annual Report | 2009-03-20 |
Sources: Kentucky Secretary of State