Name: | THOMAS SMITH LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 Nov 2004 (21 years ago) |
Organization Date: | 04 Nov 2004 (21 years ago) |
Last Annual Report: | 11 Jul 2008 (17 years ago) |
Managed By: | Managers |
Organization Number: | 0598426 |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 139 MEMORIAL DRIVE, PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JESSICA THOMAS | Registered Agent |
Name | Role |
---|---|
Jessica Thomas | Manager |
Name | Role |
---|---|
MIKE D. SMITH | Organizer |
Name | File Date |
---|---|
Administrative Dissolution Return | 2009-12-07 |
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-07-11 |
Principal Office Address Change | 2008-01-09 |
Registered Agent name/address change | 2008-01-09 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-12-05 | 2025 | Transportation Cabinet | Department Of Highways | Highway Legal/Adm Right-Of-Way | Hghy Legal Adm Rgt-Of-Way-1099 | 300 |
Executive | 2024-12-04 | 2025 | Transportation Cabinet | Department Of Highways | Highway Legal/Adm Right-Of-Way | Hghy Legal Adm Rgt-Of-Way-1099 | 300 |
Executive | 2023-09-19 | 2024 | Energy and Environment Cabinet | Department for Natural Resources | Travel Exp & Exp Allowances | In-State Travel | 85 |
Executive | 2023-07-10 | 2024 | Transportation Cabinet | Department Of Highways | Highway Legal/Adm Right-Of-Way | Hghy Legal Adm Rgt-Of-Way-1099 | 350 |
Sources: Kentucky Secretary of State