Search icon

TABSCOTT, INC.

Company Details

Name: TABSCOTT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Oct 1974 (51 years ago)
Organization Date: 09 Oct 1974 (51 years ago)
Last Annual Report: 02 Jun 2009 (16 years ago)
Organization Number: 0009928
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: RENEE'S FISH & MORE, 1539 EASTLAND PKWY, SUITE 120, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
MARY LOIS TABSCOTT Registered Agent

Director

Name Role
EASTSIDE DOLLAR & UP Director
THOMAS CLEARY Director

Sole Officer

Name Role
LOIS RENEE TABSCOTT Sole Officer

Incorporator

Name Role
THOMAS CLEARY Incorporator
W. P. CLENNY Incorporator
RAYMOND H. ROELANDT Incorporator
AL. J. SCHNEIDER Incorporator

Signature

Name Role
MARY TABSCOTT Signature

Former Company Names

Name Action
TABSCOTT RESTAURANTS, INC. Old Name
CLEARY RESTAURANTS, INC. Old Name

Assumed Names

Name Status Expiration Date
EAST SIDE DOLLAR & UP Inactive 2013-11-26
GIOVONNI'S Inactive 2013-07-15

Filings

Name File Date
Administrative Dissolution Return 2010-11-18
Administrative Dissolution 2010-11-02
Annual Report 2009-06-02
Amendment 2008-11-26
Certificate of Assumed Name 2008-11-26
Registered Agent name/address change 2008-07-01
Annual Report 2008-06-20
Name Renewal 2008-03-18
Annual Report 2007-06-19
Annual Report 2006-04-21

Sources: Kentucky Secretary of State