Search icon

T & T IGA, INC.

Company Details

Name: T & T IGA, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Aug 1987 (38 years ago)
Organization Date: 31 Aug 1987 (38 years ago)
Last Annual Report: 04 Jun 2016 (9 years ago)
Organization Number: 0233330
ZIP code: 41548
City: Mouthcard
Primary County: Pike County
Principal Office: P.O. BOX 296 , MOUTHCARD, KY 41548
Place of Formation: KENTUCKY
Common No Par Shares: 200

President

Name Role
James Taylor President

Vice President

Name Role
Nancy Taylor Vice President

Registered Agent

Name Role
JAMES TAYLOR Registered Agent

Director

Name Role
JAMES TAYLOR Director
HAROLD THOMPSON Director

Incorporator

Name Role
STEVEN D. COMBS, ESQ. Incorporator

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-06-04
Registered Agent name/address change 2015-06-22
Annual Report 2015-06-22
Annual Report 2014-06-05
Annual Report 2013-06-06
Annual Report 2012-06-16
Registered Agent name/address change 2011-06-06
Annual Report 2011-06-06
Annual Report 2010-06-14

Sources: Kentucky Secretary of State