Name: | TAAS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Dec 1985 (39 years ago) |
Organization Date: | 02 Dec 1985 (39 years ago) |
Last Annual Report: | 09 Aug 2018 (7 years ago) |
Organization Number: | 0208875 |
ZIP code: | 41048 |
City: | Hebron |
Primary County: | Boone County |
Principal Office: | PO BOX 448, HEBRON, KY 41048 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
FREDERICK JOHN VAGEDES | Director |
FREDERICK J. VAGEDES | Director |
RAY CARL VAGEDES | Director |
LINDA Kesselring | Director |
Name | Role |
---|---|
RAY CARL VEGEDES | Incorporator |
FREDERICK J. VAGEDES | Incorporator |
RAY CARL VAGEDES | Incorporator |
Name | Role |
---|---|
LINDA Kesselring | President |
Name | Role |
---|---|
LINDA KESSLRING | Secretary |
Name | Role |
---|---|
TERRY KESSELRING | Registered Agent |
Name | Action |
---|---|
THE ANTIQUE AUTO SHOP, INC. | Old Name |
THE ANTIQUE AUTO SHOP OF ELSMERE, INC. | Old Name |
ANTIQUE AUTO BODY OF ELSMERE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
VINTAGE AUTO SALES | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2019-12-11 |
Sixty Day Notice Return | 2019-11-04 |
Administrative Dissolution | 2019-10-16 |
Annual Report Return | 2019-07-29 |
Amendment | 2018-11-05 |
Annual Report | 2018-08-09 |
Annual Report | 2017-04-24 |
Annual Report | 2016-04-29 |
Annual Report | 2015-04-03 |
Annual Report | 2014-05-08 |
Sources: Kentucky Secretary of State