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 |
Name | Role |
---|---|
John M Fellonnbau jr | President |
Name | Role |
---|---|
Mark Trakhtenberg | Vice President |
Name | Role |
---|---|
GENIA TRAKHTENBERG | Director |
MARK TRAKHTENBERG | Director |
Name | Role |
---|---|
GENIA TRAKHTENBERG | Incorporator |
MARK TRAKHTENBERG | Incorporator |
Name | Role |
---|---|
J. FOX DEMOISEY | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
METALCENTER | Inactive | - |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9400544 | Environmental Matters | 1994-09-02 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | EPA |
Role | Plaintiff |
Name | TMG ENTERPRISES, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State