Search icon

TMG ENTERPRISES, INC.

Company Details

Name: TMG ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Feb 1985 (40 years ago)
Organization Date: 04 Feb 1985 (40 years ago)
Last Annual Report: 24 Mar 1998 (27 years ago)
Organization Number: 0197947
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 7100 GRADE LANE, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY
Common No Par Shares: 100

President

Name Role
John M Fellonnbau jr President

Vice President

Name Role
Mark Trakhtenberg Vice President

Director

Name Role
GENIA TRAKHTENBERG Director
MARK TRAKHTENBERG Director

Incorporator

Name Role
GENIA TRAKHTENBERG Incorporator
MARK TRAKHTENBERG Incorporator

Registered Agent

Name Role
J. FOX DEMOISEY Registered Agent

Assumed Names

Name Status Expiration Date
METALCENTER Inactive -

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-04-03
Annual Report 1997-07-01
Statement of Change 1996-07-03
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Statement of Change 1991-11-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400544 Environmental Matters 1994-09-02 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1994-09-02
Termination Date 1999-02-11
Date Issue Joined 1994-09-22
Pretrial Conference Date 1995-05-31
Section 9607

Parties

Name EPA
Role Plaintiff
Name TMG ENTERPRISES, INC.
Role Defendant

Sources: Kentucky Secretary of State