TARRANT SERVICE AGENCY, INC.

Name: | TARRANT SERVICE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Jun 1976 (49 years ago) |
Organization Date: | 18 Jun 1976 (49 years ago) |
Last Annual Report: | 26 Jun 2015 (10 years ago) |
Organization Number: | 0165510 |
ZIP code: | 40269 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | POBOX 99586 , LOUISVILLE, KY 40269 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 20000 |
Name | Role |
---|---|
DONNA D TARRANT | President |
Name | Role |
---|---|
DONALD H BUCHHEIT | Vice President |
Name | Role |
---|---|
DONNA D TARRANT | Director |
DONALD H BUCHHEIT | Director |
R. LANE TARRANT | Director |
JOSEPH W. GROM | Director |
SUE ANN GITTINGS | Director |
Name | Role |
---|---|
R. LANE TARRANT | Incorporator |
Name | Role |
---|---|
DONNA D TARRANT | Registered Agent |
Name | Action |
---|---|
LOUIS ALLIS HERMETICS, INC. | Merger |
Out-of-state | Merger |
Name | Status | Expiration Date |
---|---|---|
TARRANT PARTS | Inactive | 2020-07-01 |
LOUIS ALLIS HERMETICS | Inactive | 2015-07-01 |
PROBUILT | Inactive | 2010-02-24 |
PROBUILT COMPRESSOR WORKS | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2016-11-01 |
Administrative Dissolution | 2016-10-01 |
Sixty Day Notice Return | 2016-08-09 |
Annual Report | 2015-06-26 |
Name Renewal | 2015-06-26 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State