TKKA, INC.

Name: | TKKA, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 28 Jan 1960 (65 years ago) |
Last Annual Report: | 02 Aug 2024 (10 months ago) |
Organization Number: | 0020301 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Small (0-19) |
ZIP code: | 41472 |
City: | West Liberty, Blairs Mill, Blaze, Caney, Cottle, Dingu... |
Primary County: | Morgan County |
Principal Office: | 6374 Highway 460 W, West Liberty, KY 41472 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
TIMOTHY H. KELLER | Registered Agent |
Name | Role |
---|---|
Kristin Allen | Vice President |
Name | Role |
---|---|
Timothy Keller | President |
Name | Role |
---|---|
JOHN E. KELLER | Incorporator |
WOODROW STAMPER | Incorporator |
REX MCGUIRE | Incorporator |
CLAY WALTON | Incorporator |
RALIEGH ALLEN | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 149340 | Secondary Metals Recyclers | Expired | 2013-03-14 | - | - | 2020-03-14 | - |
Name | Action |
---|---|
GRASSY AUTO PARTS, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2025-02-27 |
Annual Report | 2024-08-02 |
Amendment | 2023-07-24 |
Annual Report | 2023-06-22 |
Annual Report | 2022-04-19 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-11-25 | 2025 | Energy and Environment Cabinet | Department for Natural Resources | Supplies | Motor Vehicle Supplies & Parts | 64 |
Sources: Kentucky Secretary of State