Search icon

TAG HOLDINGS, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Alex Chan Vice President

Secretary

Name Role
Patricia F Genzel Secretary

Treasurer

Name Role
Donald Yeung Treasurer

President

Name Role
Richard Lee President

Director

Name Role
DR. RICHARD LEE Director
DR. HARRY LEE Director
DONALD YEUNG Director
DALLAS CARL SHACKELFORD, Director

Incorporator

Name Role
DALLAS CARL SHACKELFORD, Incorporator

Former Company Names

Name Action
DAMON HOLDINGS INC. Old Name

Filings

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