Search icon

TACKETT SECURITIES, INC.

Company Details

Name: TACKETT SECURITIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Mar 1981 (44 years ago)
Organization Date: 04 Mar 1981 (44 years ago)
Last Annual Report: 23 Feb 2005 (20 years ago)
Organization Number: 0154256
ZIP code: 41601
City: Allen
Primary County: Floyd County
Principal Office: P. O. BOX 507, ALLEN, KY 41601
Place of Formation: KENTUCKY
Common No Par Shares: 150

Vice President

Name Role
Marvin Tackett Vice President

Secretary

Name Role
Mark Tackett Secretary

President

Name Role
Michael Boyd President

Incorporator

Name Role
MARVIN TACKETT Incorporator
MARK TACKETT Incorporator
MICHAEL BOYD Incorporator

Registered Agent

Name Role
MICHAEL BOYD Registered Agent

Director

Name Role
MARVIN TACKETT Director
MARK TACKETT Director
MICHAEL BOYD Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399480 Agent - Limited Line Credit Inactive 2000-08-07 - 2007-03-31 - -
Department of Insurance DOI ID 399480 Agent - Credit Life & Health Inactive 1989-03-09 - 2000-08-07 - -

Assumed Names

Name Status Expiration Date
TRIPLE M CREDIT Inactive 2008-07-15

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-02-23
Annual Report 2003-05-29
Name Renewal 2003-02-05
Annual Report 2002-08-20
Annual Report 2001-04-04
Annual Report 2000-04-03
Annual Report 1999-04-20
Annual Report 1998-03-31
Annual Report 1996-07-01

Sources: Kentucky Secretary of State