Search icon

TARTER GATE COMPANY, INC.

Company Details

Name: TARTER GATE COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Nov 1966 (58 years ago)
Organization Date: 10 Nov 1966 (58 years ago)
Last Annual Report: 08 Apr 1999 (26 years ago)
Organization Number: 0050159
ZIP code: 42528
City: Dunnville
Primary County: Casey County
Principal Office: P. O. BOX 10, DUNNVILLE, KY 42528
Place of Formation: KENTUCKY
Common No Par Shares: 500

Secretary

Name Role
Vivian K Tarter Secretary

President

Name Role
David A Tarter President

Treasurer

Name Role
Vivian K Tarter Treasurer

Vice President

Name Role
Donald R Tarter Vice President

Incorporator

Name Role
R. F. TARTER Incorporator
RICHARD D. KOLB Incorporator

Registered Agent

Name Role
VIVIAN K. TARTER Registered Agent

Former Company Names

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

Filings

Name File Date
Annual Report 1999-04-20
Annual Report 1998-04-01
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-03-19
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01

Sources: Kentucky Secretary of State