Search icon

TACO TICO, INC.

Company Details

Name: TACO TICO, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Jan 1989 (36 years ago)
Authority Date: 25 Jan 1989 (36 years ago)
Last Annual Report: 07 Jul 2010 (15 years ago)
Organization Number: 0253857
Principal Office: 2118 N TYLER, BLDG B, SUITE 100, WICHITA, KS 67212
Place of Formation: KANSAS

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
Clarence W. Utley Treasurer

Secretary

Name Role
Clarence W. Utley Secretary

Chairman

Name Role
George W. Baker Chairman

President

Name Role
GEORGE W BAKER President

Director

Name Role
CLARENCE W UNTLEY Director
MARY ANN BAKER Director
George W. BAKER Director
R. GENE SMITH Director
GEORGE W. BAKER Director

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
171398 Wastewater KPDES Ind Storm Gen Const Approval Issued 2022-01-24 2022-01-24
Document Name KYR10Q063 Coverage Letter.pdf
Date 2022-01-25
Document Download

Filings

Name File Date
Revocation of Certificate of Authority 2011-09-10
Annual Report 2010-07-07
Annual Report 2009-06-26
Annual Report 2008-06-26
Annual Report 2007-10-04
Annual Report 2006-06-27
Annual Report 2005-04-18
Annual Report 2004-11-01
Annual Report 2003-06-05
Annual Report 2002-06-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2718636008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TACO TICO
Recipient Name Raw TACO TICO
Recipient Address 5923 TERRY ROAD, LOUISVILLE, JEFFERSON, KENTUCKY, 40216-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 147483.00
Link View Page

Sources: Kentucky Secretary of State