Name: | TPLC, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Jul 1987 (38 years ago) |
Authority Date: | 20 Jul 1987 (38 years ago) |
Last Annual Report: | 30 Jun 1994 (31 years ago) |
Organization Number: | 0231766 |
Principal Office: | 7400 S. TUSCON WAY, ENGLEWOOD, CO 80112 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
DAVID ROLLO | Director |
WILLIAM C. NEALON | Director |
PATRICIA E. SANSOME | Director |
MARK J. HAPP | Director |
Name | Role |
---|---|
D. A. HAMPTON | Incorporator |
J. A. GRODZICKI | Incorporator |
S. J. QUEPPET | Incorporator |
Name | Action |
---|---|
TPL-CORDIS, INC. | Old Name |
Name | File Date |
---|---|
Certificate of Withdrawal | 1994-11-21 |
Certificate of Withdrawal of Assumed Name | 1994-11-21 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Certificate of Assumed Name | 1993-03-23 |
Amendment | 1993-03-22 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Sixty Day Notice | 1989-09-01 |
Sources: Kentucky Secretary of State