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 |
Name | Role |
---|---|
John D O'Cull | President |
Name | Role |
---|---|
E V Holder Jr | Secretary |
Name | Role |
---|---|
John D O'Cull | Treasurer |
Name | Role |
---|---|
E V Holder Jr | Director |
John D Ocull | Director |
James Estepp | Director |
Name | Role |
---|---|
E.V. HOLDER, JR. | Incorporator |
Name | Role |
---|---|
James Estepp | Vice President |
Name | Role |
---|---|
JOHN D. O'CULL | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
LEWIS COUNTY MEMORY GARDENS | Inactive | 2013-07-15 |
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