Name: | TATES CREEK SOUTH SHELL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Aug 1992 (33 years ago) |
Organization Date: | 18 Aug 1992 (33 years ago) |
Last Annual Report: | 18 Jun 2015 (10 years ago) |
Organization Number: | 0304209 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 250 WEST MAIN ST., STE 3030, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 3000 |
Name | Role |
---|---|
RONALD C. TRITSCHLER | Registered Agent |
Name | Role |
---|---|
WILLIAM J HALL | President |
Name | Role |
---|---|
Ronald C Tritschler | Secretary |
Name | Role |
---|---|
William J. Hall | Director |
Ronald C. Tritschler | Director |
R. Dudley Webb | Director |
CHARLES W. HENNE | Director |
Name | Role |
---|---|
WILLIAM J. HALL | Treasurer |
Name | Role |
---|---|
GLENN A. HOSKINS | Incorporator |
Name | Role |
---|---|
MARLA COLLINS WEBB | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-06-18 |
Annual Report | 2014-06-26 |
Annual Report | 2013-06-28 |
Annual Report | 2012-06-26 |
Annual Report | 2011-06-20 |
Annual Report | 2010-06-28 |
Annual Report | 2009-06-24 |
Annual Report | 2008-06-16 |
Annual Report | 2007-06-29 |
Sources: Kentucky Secretary of State