Name: | TEJ, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Jul 1991 (34 years ago) |
Organization Date: | 02 Jul 1991 (34 years ago) |
Last Annual Report: | 14 May 1999 (26 years ago) |
Organization Number: | 0288181 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2700 PROVIDIAN CENTER, 400 WEST MARKET STREET, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
MARTIN A. ARNETT | Registered Agent |
Name | Role |
---|---|
Jeannette C Duffy | Secretary |
Name | Role |
---|---|
Timothy E Schmitt | President |
Name | Role |
---|---|
Joseph T Fallon | Treasurer |
Name | Role |
---|---|
Ernest A Eggers | Vice President |
Name | Role |
---|---|
DR. TIMOTHY E. SCHMITT | Director |
MS. JENNY DUFFY | Director |
DR. ERNEST E. EGGARS | Director |
MR. JIM WHITLOCK | Director |
Name | Role |
---|---|
MARTIN A. ARNETT | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-06-11 |
Annual Report | 1998-07-28 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Reinstatement | 1995-08-07 |
Statement of Change | 1995-08-07 |
Annual Report | 1995-07-01 |
Administrative Dissolution | 1992-11-02 |
Annual Report | 1992-07-01 |
Sources: Kentucky Secretary of State