Search icon

TIGER CATS INVESTMENTS, INC.

Headquarter

Company Details

Name: TIGER CATS INVESTMENTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 1991 (33 years ago)
Organization Date: 30 Dec 1991 (33 years ago)
Last Annual Report: 25 Mar 2014 (11 years ago)
Organization Number: 0294712
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: PO BOX 492, 535 HANDY ROAD, HARRODSBURG, KY 40330
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of TIGER CATS INVESTMENTS, INC., ALABAMA 000-905-947 ALABAMA

Incorporator

Name Role
TERRY W. CURRENS Incorporator

Treasurer

Name Role
Keith Currens Treasurer

Vice President

Name Role
Keith Currens Vice President

President

Name Role
Terry W Currens President

Secretary

Name Role
KEITH CURRENS Secretary

Registered Agent

Name Role
TERRY W. CURRENS Registered Agent

Former Company Names

Name Action
THE CURRENS COMPANY, INC. Old Name

Filings

Name File Date
Dissolution 2014-12-29
Annual Report 2014-03-25
Annual Report 2013-02-19
Annual Report 2012-01-19
Registered Agent name/address change 2011-04-14
Principal Office Address Change 2011-04-14
Annual Report 2011-04-14
Annual Report Return 2011-04-13
Annual Report 2010-03-24
Annual Report 2009-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307074096 0452110 2003-09-10 INDUSTRIAL PARK INFRASTRUCTURE, STANFORD, KY, 40484
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-09-10
Case Closed 2003-09-10
304294283 0452110 2002-06-18 8282 HOPKINSVILLE ROAD, MORTONS GAP, KY, 42440
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2002-07-25
Case Closed 2012-12-15

Related Activity

Type Accident
Activity Nr 101866077

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2002-10-14
Abatement Due Date 2002-10-21
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State