PADG, LLC

Name: | PADG, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Dec 2003 (22 years ago) |
Organization Date: | 12 Dec 2003 (22 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 |
---|---|
Phyllis Miller | Manager |
GAYLE HOBBS | Manager |
DENNIS THOMAS | Manager |
A.J. Thomas, Jr. | Manager |
Name | Role |
---|---|
A J THOMAS JR | Signature |
THOMAS GEORGE | Signature |
A J THOMAS | Signature |
Name | Role |
---|---|
A. J. THOMAS, JR. | Registered Agent |
Name | Role |
---|---|
A.J. THOMAS, JR. | Organizer |
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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State