Search icon

TH MANAGER, LLC

Company Details

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

Member

Name Role
John J Cirigliano Member

Organizer

Name Role
RICHARD H. MAINS Organizer

Registered Agent

Name Role
CLEARBROOK & CO., LTD. Registered Agent

Filings

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