Name: | TIECO, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Dec 1945 (79 years ago) |
Organization Date: | 31 Dec 1945 (79 years ago) |
Last Annual Report: | 09 Dec 2005 (19 years ago) |
Organization Number: | 0142249 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 1829 LASER LANE, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2500 |
Name | Role |
---|---|
Mike Walton | Secretary |
Name | Role |
---|---|
Mike Walton | Treasurer |
Name | Role |
---|---|
Fletcher Yeilding | President |
Name | Role |
---|---|
Mike Walton | Director |
Fletcher Yeilding | Director |
JACK DAYTON | Director |
Foster Yeilding | Director |
JACK K. DAYTON | Director |
CHARLETT LILLIAN DAYTON | Director |
Name | Role |
---|---|
CHARLETT LILLIAN DAYTON | Incorporator |
JACK K. DAYTON | Incorporator |
JACK DAYTON | Incorporator |
Name | Role |
---|---|
CECIL CRUTCHER | Registered Agent |
Name | Action |
---|---|
JACK DAYTON & SON | Old Name |
Name | File Date |
---|---|
Dissolution | 2005-12-29 |
Administrative Dissolution Return | 2005-12-16 |
Reinstatement | 2005-12-09 |
Administrative Dissolution | 2005-11-01 |
Annual Report | 2003-07-17 |
Annual Report | 2002-06-05 |
Annual Report | 2001-04-19 |
Statement of Change | 2001-04-17 |
Annual Report | 2000-05-02 |
Annual Report | 1999-05-26 |
Sources: Kentucky Secretary of State