Name: | TH MANAGER, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Oct 2013 (11 years ago) |
Organization Date: | 16 Oct 2013 (11 years ago) |
Last Annual Report: | 07 Mar 2022 (3 years ago) |
Managed By: | Managers |
Organization Number: | 0869702 |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P. O. BOX 555, SUITE 302, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
John J Cirigliano | Member |
Name | Role |
---|---|
RICHARD H. MAINS | Organizer |
Name | Role |
---|---|
CLEARBROOK & CO., LTD. | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-15 |
Annual Report | 2020-02-13 |
Registered Agent name/address change | 2019-04-24 |
Annual Report | 2019-04-24 |
Annual Report | 2018-06-08 |
Principal Office Address Change | 2018-02-28 |
Annual Report | 2017-04-26 |
Registered Agent name/address change | 2016-05-18 |
Sources: Kentucky Secretary of State