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 |
Name | Role |
---|---|
Marvin F Beach | President |
Name | Role |
---|---|
Kimberly J Beach | Vice President |
Name | Role |
---|---|
Kimberly J Beach | Secretary |
Name | Role |
---|---|
Kimberly J Beach | Treasurer |
Name | Role |
---|---|
MICHAEL E. LANNON | Registered Agent |
Name | Role |
---|---|
MARVIN F. BEACH | Director |
RANDALL L. BLOCH | Director |
KIMBERLY BEACH | Director |
Name | Role |
---|---|
MICHAEL E. LANNON | Incorporator |
Name | Action |
---|---|
TASTE TECHNOLOGIES - FROZEN, INC. | Old Name |
TASTE TECHNOLOGIES, INC. | Merger |
TASTE TECHNOLOGIES - BEVERAGES, INC. | Old Name |
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