Search icon

TASTE TECHNOLOGIES, INC.

Company Details

Name: TASTE TECHNOLOGIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Nov 1991 (33 years ago)
Organization Date: 18 Nov 1991 (33 years ago)
Last Annual Report: 12 Aug 2003 (22 years ago)
Organization Number: 0293180
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 3600 CHAMBERLAIN LANE, SUITE 618, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Marvin F Beach President

Vice President

Name Role
Kimberly J Beach Vice President

Secretary

Name Role
Kimberly J Beach Secretary

Treasurer

Name Role
Kimberly J Beach Treasurer

Registered Agent

Name Role
MICHAEL E. LANNON Registered Agent

Director

Name Role
MARVIN F. BEACH Director
RANDALL L. BLOCH Director
KIMBERLY BEACH Director

Incorporator

Name Role
MICHAEL E. LANNON Incorporator

Former Company Names

Name Action
TASTE TECHNOLOGIES - FROZEN, INC. Old Name
TASTE TECHNOLOGIES, INC. Merger
TASTE TECHNOLOGIES - BEVERAGES, INC. Old Name

Filings

Name File Date
Annual Report 2003-10-13
Annual Report 2002-09-30
Articles of Merger 2001-12-26
Statement of Change 2001-11-14
Reinstatement 2001-11-14
Annual Report 2001-07-30
Annual Report 2000-08-08
Annual Report 1999-08-04
Annual Report 1998-04-24
Reinstatement 1998-01-22

Sources: Kentucky Secretary of State