Search icon

TOBA, LLC

Company Details

Name: TOBA, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 11 Jun 2014 (11 years ago)
Organization Date: 11 Jun 2014 (11 years ago)
Last Annual Report: 21 Mar 2024 (10 months ago)
Managed By: Managers
Organization Number: 0889531
Industry: Security & Commodity Brokers, Dealers, Exchanges & Services
Number of Employees: Small (0-19)
ZIP code: 40205
Primary County: Jefferson
Principal Office: 2246 BOULEVARD NAPOLEON, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID B. BLANDFORD Registered Agent

Manager

Name Role
Thomas F Barrett Manager
Christine Barrett Manager

Organizer

Name Role
DAVID B. BLANDFORD Organizer

Filings

Name File Date
Annual Report 2024-03-21
Registered Agent name/address change 2023-03-15
Annual Report 2023-03-13
Principal Office Address Change 2022-03-07
Annual Report 2022-03-07
Annual Report 2021-05-10
Annual Report 2020-06-22
Annual Report 2019-02-04
Principal Office Address Change 2018-04-18
Annual Report 2018-02-22

Date of last update: 16 Nov 2024

Sources: Kentucky Secretary of State