Name: | TARTER GATE WOOD PRODUCTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 05 Jan 1971 (54 years ago) |
Last Annual Report: | 08 Apr 1999 (26 years ago) |
Organization Number: | 0050158 |
ZIP code: | 42528 |
City: | Dunnville |
Primary County: | Casey County |
Principal Office: | P. O. BOX 10, U. S. 127, DUNNVILLE, KY 42528 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Vivian K Tarter | Secretary |
Name | Role |
---|---|
DONALD R. TARTER | Registered Agent |
Name | Role |
---|---|
David A Tarter | Vice President |
Name | Role |
---|---|
Donald R Tarter | President |
Name | Role |
---|---|
R. F. TARTER | Incorporator |
DONALD ROGER TARTER | Incorporator |
DAVID ALLEN TARTER | Incorporator |
Name | Action |
---|---|
(NQ) RODEO ACQUISITION CORPORATION | Merger |
LIBERTY TANK, LLC | Merger |
TARTER TUBE, LLC | Merger |
TARTER GATE WOOD PRODUCTS, LLC | Merger |
TAGC, LLC | Old Name |
C-VILLE TANK, LLC | Old Name |
TATB, LLC | Old Name |
TGWP, LLC | Old Name |
TARTER GATE COMPANY, INC. | Merger |
TARTER TUBE, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 1999-04-20 |
Annual Report | 1998-04-02 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-16 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Sources: Kentucky Secretary of State