Search icon

T. Q., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: T. Q., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Aug 1992 (33 years ago)
Organization Date: 19 Aug 1992 (33 years ago)
Last Annual Report: 19 Jun 1996 (29 years ago)
Organization Number: 0304267
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: P. O. BOX 909, ONE QUALITY DRIVE, MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Authorized Shares: 101000

Director

Name Role
GARRETT A. KAMSTRA Director
L. RAY MONCRIEF Director
JOHN F. MOORE Director
JERRY GILLESPIE Director
JAMES R. RAMSEY Director

Registered Agent

Name Role
GARRETT A. KAMSTRA Registered Agent

Incorporator

Name Role
GARRY A. PERRY Incorporator

Filings

Name File Date
Administrative Dissolution Return 1997-11-03
Administrative Dissolution 1997-11-03
Sixty Day Notice Return 1997-09-01
Statement of Change 1996-07-27
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-08-24
Type:
Complaint
Address:
ONE QUALITY DRIVE, MONTICELLO, KY, 42633
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1996-06-25
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
THOMAS
Party Role:
Plaintiff
Party Name:
T. Q., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State