Name: | TAPP EXCAVATING CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Mar 1975 (50 years ago) |
Organization Date: | 17 Mar 1975 (50 years ago) |
Last Annual Report: | 24 May 2024 (10 months ago) |
Organization Number: | 0154546 |
ZIP code: | 42419 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 837 FIRST ST. , P. O. BOX 614, HENDERSON, KY 42419-0614 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
Theda Tapp | Secretary |
Name | Role |
---|---|
Theda Tapp | Treasurer |
Name | Role |
---|---|
Theda Tapp | Director |
Tommy D Tapp | Director |
THOMAS J. TAPP | Director |
TOMMY D. TAPP | Director |
RONALD G. SHEFFER | Director |
Name | Role |
---|---|
TOMMY D. TAPP | Incorporator |
THOMAS J. TAPP | Incorporator |
Name | Role |
---|---|
Tommy D Tapp | President |
Name | Role |
---|---|
TOMMY D. TAPP | Registered Agent |
Name | Action |
---|---|
TAPP MINING COMPANY, INC. | Merger |
TAPP COAL COMPANY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
HENDERSON TRANSPORTATION CO. | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-05-24 |
Annual Report | 2023-06-08 |
Annual Report | 2022-06-26 |
Annual Report | 2021-06-28 |
Annual Report | 2020-06-04 |
Annual Report | 2019-06-13 |
Annual Report | 2018-06-20 |
Annual Report | 2017-06-27 |
Annual Report | 2016-06-21 |
Annual Report | 2015-06-18 |
Sources: Kentucky Secretary of State