Name: | PADG, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Dec 2003 (21 years ago) |
Organization Date: | 12 Dec 2003 (21 years ago) |
Last Annual Report: | 25 Mar 2008 (17 years ago) |
Managed By: | Managers |
Organization Number: | 0574042 |
ZIP code: | 40269 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | PO BOX 99491, LOUISVILLE, KY 40269 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
A J Thomas Jr | President |
Name | Role |
---|---|
Kenneth Hobbs | Vice President |
Name | Role |
---|---|
Phyllis Miller | Secretary |
Name | Role |
---|---|
Thomas O George | Treasurer |
Name | Role |
---|---|
A. J. THOMAS, JR. | Director |
D. A. THOMAS | Director |
GAYLE HOBB | Director |
PHYLLIS MILLER | Director |
Name | Role |
---|---|
HARRY LEE MEYER | Incorporator |
Name | Role |
---|---|
A. J. THOMAS, JR. | Registered Agent |
Name | Action |
---|---|
A. THOMAS FOOD SERVICE, LLC | Old Name |
THOMAS REORG I, LLC | Old Name |
A. THOMAS FOOD SERVICE, INC. | Merger |
PADG, INC. | Merger |
HAYMARKET SQUARE CORPORATION | Old Name |
Name | File Date |
---|---|
Dissolution | 2008-12-23 |
Annual Report Amendment | 2008-05-06 |
Annual Report | 2008-03-25 |
Principal Office Address Change | 2008-03-14 |
Amendment | 2007-12-13 |
Annual Report | 2007-03-30 |
Annual Report | 2006-05-01 |
Annual Report | 2005-04-14 |
Articles of Merger | 2003-12-24 |
Articles of Organization | 2003-12-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304292477 | 0452110 | 2001-10-03 | 2055 NELSON MILLER PARKWAY, LOUISVILLE, KY, 40223 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 203128954 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 2031004 |
Issuance Date | 2002-01-15 |
Abatement Due Date | 2002-01-28 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2002-01-15 |
Abatement Due Date | 2002-02-11 |
Nr Instances | 1 |
Nr Exposed | 86 |
Sources: Kentucky Secretary of State