Search icon

T.A.G. BENEFIT SUMMARY, INC.

Company Details

Name: T.A.G. BENEFIT SUMMARY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Nov 1989 (35 years ago)
Organization Date: 15 Nov 1989 (35 years ago)
Last Annual Report: 29 Mar 2003 (22 years ago)
Organization Number: 0265545
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 112 GRAND VUE PLAZA, HAZARD, KY 41701
Place of Formation: KENTUCKY
Common No Par Shares: 300

Registered Agent

Name Role
BILL V. TERRY Registered Agent

President

Name Role
Bill V Terry President

Secretary

Name Role
Deborah Goodson Secretary

Director

Name Role
DEBORAH GOODSON Director
MIKE ADAMS Director
BILL V. TERRY Director

Incorporator

Name Role
DEBORAH GOODSON Incorporator
MIKE ADAMS Incorporator
BILL V. TERRY Incorporator

Filings

Name File Date
Annual Report 2003-06-18
Annual Report 2002-09-25
Annual Report 2001-08-01
Annual Report 2000-08-03
Statement of Change 2000-06-30
Annual Report 1999-07-16
Annual Report 1998-07-27
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State