Name: | TAG & ASSOCIATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Oct 1993 (31 years ago) |
Organization Date: | 21 Oct 1993 (31 years ago) |
Last Annual Report: | 10 Sep 2010 (15 years ago) |
Organization Number: | 0321740 |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 3214 BLUEGRASS DR, SHELBYVILLE, KY 40065 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 700 |
Name | Role |
---|---|
Trina D Sutherland | Secretary |
Name | Role |
---|---|
THOMAS A. GERDIS, JR. | Director |
JUDITH B. GERDIS | Director |
TRINA D. GERDIS | Director |
Micah S. Gerdis | Director |
Name | Role |
---|---|
THOMAS A. GERDIS, JR. | Incorporator |
JUDITH B. GERDIS | Incorporator |
TRINA D. GERDIS | Incorporator |
Name | Role |
---|---|
THOMAS A. GERDIS, JR. | Registered Agent |
Name | Role |
---|---|
Judith B Gerdis | Vice President |
Name | Role |
---|---|
Joel T Gerdis | Treasurer |
Name | Role |
---|---|
Thomas A Gerdis jr | President |
Name | Role |
---|---|
THOMAS A GERDIS JR | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-09-10 |
Annual Report | 2009-09-04 |
Annual Report | 2008-02-13 |
Annual Report | 2007-04-10 |
Annual Report | 2006-04-28 |
Annual Report | 2005-05-03 |
Annual Report | 2003-10-13 |
Annual Report | 2002-03-05 |
Annual Report | 2000-04-03 |
Sources: Kentucky Secretary of State