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 |
Name | Role |
---|---|
CARL CASPER | President |
Name | Role |
---|---|
RONALD RAWLINS | Vice President |
Name | Role |
---|---|
MORINE CASPER | Director |
HAROLD LORAH | Director |
Carl Casper | Director |
Carol Tafel | Director |
RONALD RAWLINS | Director |
CARL CASPER | Director |
Name | Role |
---|---|
CARL CASPER | Incorporator |
Name | Role |
---|---|
Carole Tafel | Secretary |
Name | Role |
---|---|
HAROLD R. LORAH | Signature |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
TRANS-AM ANTIQUE & CLASSIC CAR AUCTIONS | Inactive | 2013-07-15 |
ROD & CUSTOM AUTO-RAMA | Inactive | 2003-07-15 |
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