Search icon

TPMH LIQUIDATING CORP.

Company Details

Name: TPMH LIQUIDATING CORP.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Oct 1978 (46 years ago)
Organization Date: 25 Oct 1978 (46 years ago)
Last Annual Report: 17 Jun 2008 (17 years ago)
Organization Number: 0113083
ZIP code: 40258
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: 8103 DIXIE HWY, LOUISVILLE, KY 40258
Place of Formation: KENTUCKY
Authorized Shares: 1000

Central Index Key

CIK number Mailing Address Business Address Phone
1092129 No data 2701 UNIVERSITY DR, STE 300, AUBURN HILLS, MI, 48326 2482030700

Filings since 2002-10-24

Form type 424B3
File number 333-92156-06
Filing date 2002-10-24
File View File

Filings since 2002-10-21

Form type S-4/A
File number 333-92156-06
Filing date 2002-10-21
File View File

Filings since 2002-10-18

Form type S-4/A
File number 333-92156-06
Filing date 2002-10-18
File View File

Filings since 2002-09-26

Form type S-4/A
File number 333-92156-06
Filing date 2002-09-26
File View File

Filings since 2002-07-09

Form type S-4
File number 333-92156-06
Filing date 2002-07-09
File View File

Filings since 2000-09-29

Form type S-3/A
File number 333-44170-17
Filing date 2000-09-29
File View File

Filings since 2000-09-13

Form type S-3/A
File number 333-44170-17
Filing date 2000-09-13
File View File

Filings since 2000-08-21

Form type S-3
File number 333-44170-17
Filing date 2000-08-21
File View File

Filings since 1999-09-13

Form type 424B3
File number 333-84227-17
Filing date 1999-09-13

Filings since 1999-09-03

Form type S-4/A
File number 333-84227-17
Filing date 1999-09-03

Filings since 1999-07-30

Form type S-4
File number 333-84227-17
Filing date 1999-07-30

Signature

Name Role
KIMMY PAUL Signature
JIMMY PAUL Signature

Secretary

Name Role
PHYLLIS A KNIGHT Secretary

Treasurer

Name Role
PHYLLIS A KNIGHT Treasurer

President

Name Role
PHYLLIS A KNIGHT President

Director

Name Role
PHYLLIS A KNIGHT Director
ARTHUR M. RICHTER Director

Assistant Treasurer

Name Role
JIMMY PAUL Assistant Treasurer

Incorporator

Name Role
ARTHUR M. RICHTER Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 960-B Mortgage Broker Closed - Surrendered License - - - - 8103 Dixie HighwayLouisville , KY 40258

Former Company Names

Name Action
TRADING POST MOBILE HOMES, INC. Old Name
(NQ) FACTORY OUTLET, INC. Merger
(NQ) KENTUCKYBILT HOMES INC. Merger

Assumed Names

Name Status Expiration Date
TRADING POST HOMES Inactive 2013-11-05
REPOSSESSION OUTLET Inactive 2005-07-05
CHAMPION FACTORY OUTLET Inactive 2005-06-13

Filings

Name File Date
Articles of Merger 2009-05-29
Registered Agent name/address change 2008-09-16
Name Renewal 2008-07-14
Annual Report 2008-06-17
Annual Report 2007-06-18
Annual Report 2006-06-15
Amendment 2005-12-20
Annual Report 2005-04-25
Name Renewal 2003-05-12
Annual Report 2003-05-05

Sources: Kentucky Secretary of State