Name: | TAYLOR-MADE AWARDS, INCORPORATED |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Organization Date: | 02 Jan 1990 (35 years ago) |
Last Annual Report: | 08 Jul 2010 (15 years ago) |
Organization Number: | 0267255 |
ZIP code: | 40059 |
Primary County: | Jefferson |
Principal Office: | 5365 JUNIPER BEACH ROAD, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Elizabeth A. Thirlwell | Secretary |
Name | Role |
---|---|
ELIZABETH ANN THIRLWELL | Director |
Name | Role |
---|---|
ELIZABETH ANN THIRLWELL | Incorporator |
Name | Role |
---|---|
Elizabeth A. Thirlwell | President |
Name | Role |
---|---|
ELIZABETH ANN THIRLWELL | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution Return | 2011-09-23 |
Administrative Dissolution | 2011-09-10 |
Sixty Day Notice Return | 2011-07-19 |
Annual Report Return | 2011-04-13 |
Annual Report | 2010-07-08 |
Annual Report | 2009-06-01 |
Principal Office Address Change | 2008-10-16 |
Registered Agent name/address change | 2008-10-16 |
Annual Report | 2008-10-08 |
Annual Report | 2007-02-13 |
Date of last update: 18 Dec 2024
Sources: Kentucky Secretary of State