Name: | TOURS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Aug 1960 (65 years ago) |
Organization Date: | 18 Aug 1960 (65 years ago) |
Last Annual Report: | 18 Mar 2020 (5 years ago) |
Organization Number: | 0051656 |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 1866 ASHWOOD CIRCLE, TOWER HILL PLAZA, FORT WRIGHT, KY 41017 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 20000 |
Name | Role |
---|---|
BRYAN C. BERGER, ATTY | Registered Agent |
Name | Role |
---|---|
SHARON M. BERGER | President |
Name | Role |
---|---|
BRYAN C BERGER | Secretary |
Name | Role |
---|---|
SHARON M. BERGER | Director |
BRYAN C BERGER | Director |
BRADLEY C BERGER | Director |
BRENNAN C BERGER | Director |
Name | Role |
---|---|
RUSSELL CLARK | Incorporator |
ALBERT R. PASCHKE | Incorporator |
JOS. RETTIG | Incorporator |
RALPH ROBKE | Incorporator |
Name | Status | Expiration Date |
---|---|---|
MARCO POLO-TOURS | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution Return | 2022-02-08 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-03-18 |
Annual Report | 2019-05-29 |
Annual Report | 2018-06-19 |
Annual Report | 2017-06-15 |
Registered Agent name/address change | 2017-06-15 |
Annual Report | 2016-07-01 |
Annual Report | 2015-03-31 |
Principal Office Address Change | 2015-03-31 |
Sources: Kentucky Secretary of State