Search icon

TPEAC HOLDINGS, INC.

Company Details

Name: TPEAC HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Dec 1981 (43 years ago)
Organization Date: 23 Dec 1981 (43 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Organization Number: 0162835
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 512 SHEFFIELD RD, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY
Authorized Shares: 800000

President

Name Role
Steven M Tuttleman President

Secretary

Name Role
Carl L Rogers Secretary

Director

Name Role
Allen B Paik Director
MR. THOMAS V. MALLOY, JR Director
Steven M Tuttleman Director

Incorporator

Name Role
THOMAS V. MALLOY, JR. Incorporator

Treasurer

Name Role
Carl L Rogers Treasurer

Vice President

Name Role
Allen B Paik Vice President

Registered Agent

Name Role
CARL L. ROGERS Registered Agent

Former Company Names

Name Action
EBONITE HOLDINGS, INC. Old Name
EBONITE INTERNATIONAL, INC. Old Name
ROBBY PRODUCTS, INC. Merger
Out-of-state Merger

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-26
Registered Agent name/address change 2022-06-10
Principal Office Address Change 2022-06-10
Annual Report 2022-06-10
Principal Office Address Change 2021-06-21
Registered Agent name/address change 2021-06-21
Annual Report 2021-06-21
Annual Report 2020-06-02
Amendment 2020-01-02

Sources: Kentucky Secretary of State