Search icon

TJ'S OF GEORGETOWN, INC.

Company Details

Name: TJ'S OF GEORGETOWN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Apr 1990 (35 years ago)
Organization Date: 24 Apr 1990 (35 years ago)
Last Annual Report: 28 Jun 2017 (8 years ago)
Organization Number: 0272060
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 140 SYCAMORE DRIVE, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
James Cornett Vice President

Treasurer

Name Role
Roy Cornett Treasurer

President

Name Role
Robert Vandegrift President

Signature

Name Role
ROBERT VANDERGRIFT Signature
ROBERT VANDERGIFT Signature

Incorporator

Name Role
ROBERT G. VANDEGRIFT, JR Incorporator
ROBERT G. VANDERGRIFT, J Incorporator

Registered Agent

Name Role
ROBERT G. VANDEGRIFT, JR. Registered Agent

Former Company Names

Name Action
TACO JOHN'S OF GEORGETOWN, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-06-28
Annual Report 2016-03-24
Annual Report 2015-05-18
Annual Report 2014-04-14
Annual Report 2013-08-20
Annual Report 2012-01-12
Annual Report 2011-03-16
Annual Report 2010-04-06
Reinstatement 2009-10-22

Sources: Kentucky Secretary of State