Name: | THE THAYER GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Aug 2007 (18 years ago) |
Organization Date: | 02 Aug 2007 (18 years ago) |
Last Annual Report: | 13 Feb 2017 (8 years ago) |
Organization Number: | 0670344 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 550 ALBANY ROAD, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
BRADFORD C. BURGESS | Registered Agent |
Name | Role |
---|---|
BRADFORD C BURGES | President |
Name | Role |
---|---|
BRADFORD C BURGESS | Director |
Name | Role |
---|---|
BRADFORD C. BURGESS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-02-13 |
Registered Agent name/address change | 2016-09-16 |
Principal Office Address Change | 2016-09-16 |
Annual Report | 2016-02-23 |
Annual Report | 2015-04-22 |
Reinstatement Certificate of Existence | 2014-04-17 |
Reinstatement Approval Letter Revenue | 2014-04-17 |
Reinstatement | 2014-04-17 |
Principal Office Address Change | 2014-04-17 |
Sources: Kentucky Secretary of State