Name: | TASCO TRUCKING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Mar 1985 (40 years ago) |
Organization Date: | 22 Mar 1985 (40 years ago) |
Last Annual Report: | 24 May 2006 (19 years ago) |
Organization Number: | 0199564 |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | 510 BELLS MILL RD., SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Tammy Koch | Vice President |
Name | Role |
---|---|
Bonnie S Koch | Director |
BONNIE KOCH | Director |
Albert Koch | Director |
ALBERT KOCH | Director |
Name | Role |
---|---|
Bonnie S Koch | President |
Name | Role |
---|---|
Bonnie S Koch | Signature |
Name | Role |
---|---|
BONNIE KOCH | Registered Agent |
Name | Role |
---|---|
Albert Koch | Treasurer |
Name | Role |
---|---|
BONNIE KOCH | Incorporator |
Name | Role |
---|---|
Albert Koch | Secretary |
Name | Action |
---|---|
TASCO, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-05-24 |
Annual Report | 2005-03-24 |
Annual Report | 2002-11-14 |
Reinstatement | 2002-05-03 |
Amendment | 2002-05-03 |
Administrative Dissolution | 2001-11-01 |
Annual Report | 2001-07-01 |
Annual Report | 2000-06-22 |
Annual Report | 1999-08-23 |
Sources: Kentucky Secretary of State