Name: | TDL ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Mar 1988 (37 years ago) |
Organization Date: | 30 Mar 1988 (37 years ago) |
Last Annual Report: | 11 May 2000 (25 years ago) |
Organization Number: | 0241995 |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 11910 SHELBYVILLE RD., MIDDLETOWN, KY 40243 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Treva J Taylor | President |
Name | Role |
---|---|
Lisa C Burkhead | Vice President |
Name | Role |
---|---|
Diana L Thiel | Secretary |
Name | Role |
---|---|
Diana L Thiel | Treasurer |
Name | Role |
---|---|
TREVA TAYLOR | Director |
LISA BURKHEAD | Director |
DIANA THIEL | Director |
Name | Role |
---|---|
WILLIAM G. TAYLOR | Incorporator |
Name | Role |
---|---|
TREVA TAYLOR | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
BIG O TIRE STORE NO. 6 | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-06-08 |
Annual Report | 1999-08-11 |
Annual Report | 1998-05-19 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Sources: Kentucky Secretary of State