Name: | TLS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Mar 1993 (32 years ago) |
Organization Date: | 05 Mar 1993 (32 years ago) |
Last Annual Report: | 04 Mar 2020 (5 years ago) |
Organization Number: | 0312232 |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 3913 EAGLE WAY, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
ANNE M PFEIFFER | Secretary |
Name | Role |
---|---|
MATTHEW P SHULER | Vice President |
Name | Role |
---|---|
TIMOTHY M SHULER | President |
Name | Role |
---|---|
Anne M Pfeiffer | Signature |
ANNE M PFEIFFER | Signature |
Name | Role |
---|---|
ANNE M. SHULER | Director |
Name | Role |
---|---|
ANNE M. SHULER | Incorporator |
Name | Role |
---|---|
ANNE M. PFEIFFER | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2021-03-03 |
Annual Report | 2020-03-04 |
Annual Report | 2019-05-16 |
Annual Report | 2018-06-19 |
Annual Report | 2017-03-01 |
Annual Report | 2016-03-24 |
Annual Report | 2015-07-22 |
Annual Report | 2014-03-12 |
Annual Report | 2013-02-19 |
Annual Report | 2012-02-14 |
Sources: Kentucky Secretary of State