Search icon

MARGARET THOMAS REDMON CHARITABLE TRUST, INC.

Company Details

Name: MARGARET THOMAS REDMON CHARITABLE TRUST, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 31 Oct 2011 (13 years ago)
Organization Date: 31 Oct 2011 (13 years ago)
Last Annual Report: 27 Jun 2019 (6 years ago)
Organization Number: 0804477
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: C/O SUMMIT EXECUTIVE SUITES, 4350 BROWNSBORO ROAD, SUITE 110, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

President

Name Role
MARGARET LEE THOMAS President

Secretary

Name Role
GLENN E. THOMAS Secretary

Treasurer

Name Role
GLENN E. THOMAS Treasurer

Director

Name Role
MARGARET LEE THOMAS Director
GLENN E. THOMAS Director
NATHAN H. THOMAS Director
STEPHEN B. THOMAS Director
MARGARET THOMAS REDMON Director
JESSICA REDMON Director
SHELDON G. GILMAN Director

Incorporator

Name Role
MARGARET THOMAS REDMON Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Vice President

Name Role
JESSICA REDMON Vice President

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-06-27
Principal Office Address Change 2018-06-27
Annual Report 2018-06-27
Principal Office Address Change 2017-05-31
Annual Report 2017-05-31
Registered Agent name/address change 2017-05-23
Annual Report 2016-02-19
Annual Report 2015-03-02
Reinstatement Certificate of Existence 2014-03-12

Sources: Kentucky Secretary of State