Search icon

TC & G ENTERPRISES LTD.

Company Details

Name: TC & G ENTERPRISES LTD.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 May 1986 (39 years ago)
Organization Date: 09 May 1986 (39 years ago)
Last Annual Report: 25 Mar 2025 (a month ago)
Organization Number: 0214894
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 108 HI LANE DRIVE, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Jill B Stinson President

Director

Name Role
KENNETH KYLE STINSON Director
JEROME TUDOR Director
DAVID A. GERREIN Director
JAMES B. CURRY Director
WILMA F. CURRY Director
ERIC STINSON Director
DOUG TUDOR Director
JILL STINSON Director

Incorporator

Name Role
JEROME TUDOR Incorporator
DAVID A. GERREIN Incorporator
JAMES B. CURRY Incorporator
WILMA F. CURRY Incorporator

Registered Agent

Name Role
Kyle Stinson Registered Agent

Secretary

Name Role
ERIC STINSON Secretary

Treasurer

Name Role
ERIC STINSON Treasurer

Filings

Name File Date
Annual Report 2025-03-25
Annual Report 2024-03-28
Registered Agent name/address change 2023-03-15
Annual Report 2023-03-15
Annual Report 2022-04-01
Registered Agent name/address change 2022-04-01
Annual Report 2021-03-31
Annual Report 2020-02-19
Principal Office Address Change 2020-02-19
Annual Report 2019-04-22

Sources: Kentucky Secretary of State