Name: | THOREN CONTAINER CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Sep 2006 (18 years ago) |
Organization Date: | 13 Sep 2006 (18 years ago) |
Last Annual Report: | 23 Mar 2016 (9 years ago) |
Organization Number: | 0646879 |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
DUANE THOREN | President |
Name | Role |
---|---|
330 BUCKLAND TRACE | Registered Agent |
Name | Role |
---|---|
MARY ANN THOREN | Director |
KERRY WALSH | Director |
Name | Role |
---|---|
DUANE THOREN | Incorporator |
Name | Status | Expiration Date |
---|---|---|
COURTSCOPE | Inactive | 2020-11-05 |
Name | File Date |
---|---|
Dissolution | 2016-12-14 |
Annual Report | 2016-03-23 |
Annual Report | 2016-03-23 |
Name Renewal | 2015-10-06 |
Annual Report | 2015-04-26 |
Annual Report | 2014-02-21 |
Annual Report | 2013-02-12 |
Annual Report | 2012-02-02 |
Annual Report | 2011-02-23 |
Certificate of Assumed Name | 2010-11-05 |
Sources: Kentucky Secretary of State