Name: | TNT ADVERTISING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Jun 1989 (36 years ago) |
Organization Date: | 19 Jun 1989 (36 years ago) |
Last Annual Report: | 26 Jun 2019 (6 years ago) |
Organization Number: | 0259868 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 202 MASTER ST., ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Thomas J. Shreve | Director |
HENRY C. MCALISTER | Director |
THOMAS JESSE SHREVE | Director |
WILLIAM EDWARD SCHULER, | Director |
Name | Role |
---|---|
THOMAS JESSE SHREVE | Signature |
THOMAS J SHREVE | Signature |
Name | Role |
---|---|
THOMAS JESSE SHREVE | Incorporator |
Name | Role |
---|---|
THOMAS JESSE SHREVE | Registered Agent |
Name | Role |
---|---|
Thomas J. Shreve | Secretary |
Name | Role |
---|---|
Thomas J. Shreve | President |
Name | Status | Expiration Date |
---|---|---|
CENTRAL KENTUCKY AUTO WORLD | Inactive | 2013-07-15 |
TNT SERVICES | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Dissolution | 2020-03-02 |
Annual Report | 2019-06-26 |
Annual Report | 2018-06-27 |
Annual Report | 2017-06-26 |
Annual Report | 2016-07-11 |
Annual Report | 2015-06-30 |
Annual Report | 2014-06-20 |
Annual Report | 2013-06-14 |
Renewal of Assumed Name Return | 2013-01-31 |
Annual Report | 2012-06-29 |
Sources: Kentucky Secretary of State