Name: | TAG HOLDINGS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Apr 1990 (35 years ago) |
Authority Date: | 03 Apr 1990 (35 years ago) |
Last Annual Report: | 28 Sep 2000 (24 years ago) |
Organization Number: | 0271206 |
ZIP code: | 40258 |
City: | Louisville, Pleasure Rdge, Pleasure Ridge Park |
Primary County: | Jefferson County |
Principal Office: | 6901 RIVERPORT DR., STE B, LOUISVILLE, KY 40258 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Alex Chan | Vice President |
Name | Role |
---|---|
Patricia F Genzel | Secretary |
Name | Role |
---|---|
Donald Yeung | Treasurer |
Name | Role |
---|---|
Richard Lee | President |
Name | Role |
---|---|
DR. RICHARD LEE | Director |
DR. HARRY LEE | Director |
DONALD YEUNG | Director |
DALLAS CARL SHACKELFORD, | Director |
Name | Role |
---|---|
DALLAS CARL SHACKELFORD, | Incorporator |
Name | Action |
---|---|
DAMON HOLDINGS INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2000-12-08 |
Certificate of Withdrawal | 2000-09-28 |
Annual Report | 1999-06-21 |
Annual Report | 1998-04-24 |
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