Name: | T. A. INDUSTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 25 Jan 1978 (47 years ago) |
Last Annual Report: | 01 Aug 2002 (23 years ago) |
Organization Number: | 0086485 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2177 WATTERSON TRAIL, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
TOMAS A. AGUILERA | Director |
Name | Role |
---|---|
Tomas Aguilera | Secretary |
Name | Role |
---|---|
Tomas Aguilera | Treasurer |
Name | Role |
---|---|
Tomas Aguilera | President |
Name | Role |
---|---|
KENNETH S. HANDMAKER | Incorporator |
Name | Role |
---|---|
ROBERT A. DONALD, III | Registered Agent |
Name | Action |
---|---|
T. A. CONSTRUCTION CO., INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
T. A. CONSTRUCTION CO. | Inactive | - |
Name | File Date |
---|---|
Annual Report | 2002-10-14 |
Dissolution | 2002-08-12 |
Annual Report | 2001-07-02 |
Annual Report | 2000-06-21 |
Annual Report | 1999-08-20 |
Statement of Change | 1998-07-08 |
Annual Report | 1998-07-07 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104312319 | 0452110 | 1989-08-23 | LINDSEY WILSON COLLEGE, LINDSEY WILSON ST., COLUMBIA, KY, 42728 | |||||||||||
|
Sources: Kentucky Secretary of State