Search icon

TATES CREEK SOUTH SHELL, INC.

Company Details

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

Registered Agent

Name Role
RONALD C. TRITSCHLER Registered Agent

President

Name Role
WILLIAM J HALL President

Secretary

Name Role
Ronald C Tritschler Secretary

Director

Name Role
William J. Hall Director
Ronald C. Tritschler Director
R. Dudley Webb Director
CHARLES W. HENNE Director

Treasurer

Name Role
WILLIAM J. HALL Treasurer

Incorporator

Name Role
GLENN A. HOSKINS Incorporator

Vice President

Name Role
MARLA COLLINS WEBB Vice President

Filings

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