Search icon

TATES CREEK SOUTH SHOPPING CENTER, INC.

Company Details

Name: TATES CREEK SOUTH SHOPPING CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Sep 1991 (34 years ago)
Organization Date: 18 Sep 1991 (34 years ago)
Last Annual Report: 06 May 2024 (a year ago)
Organization Number: 0290938
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 250 West Main Street, Suite 3000, Lexington, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 3000

Director

Name Role
Ronald C. Tritschler Director
CHARLES W. HENNE Director
Marla Collins Webb Director

Registered Agent

Name Role
RONALD C. TRITSCHLER Registered Agent

Incorporator

Name Role
GLENN A. HOSKINS Incorporator

President

Name Role
Ronald C. Tritschler President

Secretary

Name Role
Ronald C. Tritschler Secretary

Vice President

Name Role
Marla Collins Webb Vice President

Filings

Name File Date
Annual Report 2024-05-06
Principal Office Address Change 2023-04-20
Annual Report 2023-04-20
Annual Report 2022-05-23
Annual Report 2021-05-18
Annual Report 2020-06-23
Annual Report 2019-06-24
Annual Report Return 2018-08-10
Annual Report 2018-06-28
Annual Report 2017-07-05

Sources: Kentucky Secretary of State