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 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1092129 | No data | 2701 UNIVERSITY DR, STE 300, AUBURN HILLS, MI, 48326 | 2482030700 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
KIMMY PAUL | Signature |
JIMMY PAUL | Signature |
Name | Role |
---|---|
PHYLLIS A KNIGHT | Secretary |
Name | Role |
---|---|
PHYLLIS A KNIGHT | Treasurer |
Name | Role |
---|---|
PHYLLIS A KNIGHT | President |
Name | Role |
---|---|
PHYLLIS A KNIGHT | Director |
ARTHUR M. RICHTER | Director |
Name | Role |
---|---|
JIMMY PAUL | Assistant Treasurer |
Name | Role |
---|---|
ARTHUR M. RICHTER | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
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 |
Name | Action |
---|---|
TRADING POST MOBILE HOMES, INC. | Old Name |
(NQ) FACTORY OUTLET, INC. | Merger |
(NQ) KENTUCKYBILT HOMES INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
TRADING POST HOMES | Inactive | 2013-11-05 |
REPOSSESSION OUTLET | Inactive | 2005-07-05 |
CHAMPION FACTORY OUTLET | Inactive | 2005-06-13 |
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