Search icon

TPLC, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
DAVID ROLLO Director
WILLIAM C. NEALON Director
PATRICIA E. SANSOME Director
MARK J. HAPP Director

Incorporator

Name Role
D. A. HAMPTON Incorporator
J. A. GRODZICKI Incorporator
S. J. QUEPPET Incorporator

Former Company Names

Name Action
TPL-CORDIS, INC. Old Name

Filings

Name File Date
Certificate of Withdrawal of Assumed Name 1994-11-21
Certificate of Withdrawal 1994-11-21
Annual Report 1994-07-01
Annual Report 1993-07-01
Certificate of Assumed Name 1993-03-23

Court Cases

Court Case Summary

Filing Date:
1996-09-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
HAASE,
Party Role:
Plaintiff
Party Name:
TPLC, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-02-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
REEB
Party Role:
Plaintiff
Party Name:
TPLC, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State