Search icon

TRANS-AMERICAN PRODUCTIONS, INC.

Company Details

Name: TRANS-AMERICAN PRODUCTIONS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 May 1980 (45 years ago)
Authority Date: 13 May 1980 (45 years ago)
Last Annual Report: 13 May 2021 (4 years ago)
Organization Number: 0146726
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11212 ELECTRON DRIVE, LOUISVILLE, KY 40299
Place of Formation: MICHIGAN

President

Name Role
CARL CASPER President

Vice President

Name Role
RONALD RAWLINS Vice President

Director

Name Role
MORINE CASPER Director
HAROLD LORAH Director
Carl Casper Director
Carol Tafel Director
RONALD RAWLINS Director
CARL CASPER Director

Incorporator

Name Role
CARL CASPER Incorporator

Secretary

Name Role
Carole Tafel Secretary

Signature

Name Role
HAROLD R. LORAH Signature

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
TRANS-AM ANTIQUE & CLASSIC CAR AUCTIONS Inactive 2013-07-15
ROD & CUSTOM AUTO-RAMA Inactive 2003-07-15

Filings

Name File Date
Revocation of Certificate of Authority 2022-10-04
Annual Report 2021-05-13
Annual Report 2020-04-07
Annual Report 2019-05-08
Annual Report 2018-04-04
Annual Report 2017-06-22
Annual Report 2016-06-16
Annual Report 2015-04-14
Annual Report 2014-05-02
Annual Report 2012-03-15

Sources: Kentucky Secretary of State