Name: | TESINC, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Jun 1978 (47 years ago) |
Authority Date: | 26 Jun 1978 (47 years ago) |
Last Annual Report: | 07 Apr 2006 (19 years ago) |
Organization Number: | 0110117 |
Principal Office: | 6401 Harney Road, Suite A, Tampa, FL 33610 |
Place of Formation: | ARIZONA |
Name | Role |
---|---|
Kenneth N. Ward | Vice President |
Name | Role |
---|---|
Richard L. Dunn | Treasurer |
Name | Role |
---|---|
Richard B. Vilsoet | Secretary |
Name | Role |
---|---|
William J. Ptak | President |
Name | Role |
---|---|
Gary S Ruderman | Assistant Treasurer |
Name | Role |
---|---|
Mary A Cotton | Assistant Secretary |
Name | Role |
---|---|
Richard L. Dunn | Director |
PIERRE H. LANDREVILLE | Director |
DAN J. TOMPERS | Director |
DARILLYN P. LANDREVILLE | Director |
Steven Nielsen | Director |
Name | Role |
---|---|
PIERRE H. LANDREVILLE | Incorporator |
DARILLYN P. LANDREVILLE | Incorporator |
HARRIS R. POSEY | Incorporator |
SILVIO G. SCARAMELLA | Incorporator |
JOHN F. COLLINS | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2007-11-01 |
Annual Report | 2006-04-07 |
Annual Report | 2005-10-31 |
Annual Report | 2003-06-05 |
Annual Report | 2002-04-26 |
Annual Report | 2001-04-30 |
Annual Report | 2000-08-02 |
Annual Report | 1999-07-02 |
Annual Report | 1998-05-20 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State