Name: | TINO ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Apr 1986 (39 years ago) |
Organization Date: | 15 Apr 1986 (39 years ago) |
Last Annual Report: | 11 Apr 2017 (8 years ago) |
Organization Number: | 0214001 |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 1912 DECATUR DRIVE, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Louise Tino | Treasurer |
Name | Role |
---|---|
JAMES J TINO | Signature |
Name | Role |
---|---|
JAMES J. TINO | Director |
LOUISE C. TINO | Director |
Name | Role |
---|---|
James J Tino | President |
Name | Role |
---|---|
Louise C Tino | Vice President |
Name | Role |
---|---|
JOHN TINO | Registered Agent |
Name | Role |
---|---|
John W Tino | Secretary |
Name | Role |
---|---|
JAMES J. TINO | Incorporator |
Name | Status | Expiration Date |
---|---|---|
JT'S VARIETY CLUB | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Dissolution | 2018-03-29 |
Annual Report | 2017-04-11 |
Annual Report | 2016-03-09 |
Annual Report | 2015-04-16 |
Annual Report | 2014-03-12 |
Annual Report | 2013-02-27 |
Annual Report | 2012-02-02 |
Annual Report | 2011-03-07 |
Annual Report | 2010-04-01 |
Annual Report | 2009-02-06 |
Sources: Kentucky Secretary of State