Search icon

T.C. DEVELOPMENT, INC.

Company Details

Name: T.C. DEVELOPMENT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 May 1993 (32 years ago)
Organization Date: 14 May 1993 (32 years ago)
Last Annual Report: 20 Jun 2018 (7 years ago)
Organization Number: 0315232
ZIP code: 41179
City: Vanceburg, Camp Dix, Concord, Trinity
Primary County: Lewis County
Principal Office: 570 CLARKSBURG RD., P.O. BOX 609, VANCEBURG, KY 41179
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
John D O'Cull President

Secretary

Name Role
E V Holder Jr Secretary

Treasurer

Name Role
John D O'Cull Treasurer

Director

Name Role
E V Holder Jr Director
John D Ocull Director
James Estepp Director

Incorporator

Name Role
E.V. HOLDER, JR. Incorporator

Vice President

Name Role
James Estepp Vice President

Registered Agent

Name Role
JOHN D. O'CULL Registered Agent

Assumed Names

Name Status Expiration Date
LEWIS COUNTY MEMORY GARDENS Inactive 2013-07-15

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-06-20
Reinstatement Certificate of Existence 2017-12-01
Reinstatement 2017-12-01
Principal Office Address Change 2017-12-01
Registered Agent name/address change 2017-12-01
Administrative Dissolution 2012-09-11
Annual Report 2011-06-29
Annual Report 2010-07-23
Annual Report 2009-03-06

Sources: Kentucky Secretary of State