Name: | T & E, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Aug 1995 (30 years ago) |
Organization Date: | 21 Aug 1995 (30 years ago) |
Last Annual Report: | 25 Apr 2017 (8 years ago) |
Organization Number: | 0404444 |
ZIP code: | 42104 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 1907 KAY AVENUE, BOWLING GREEN, KY 42104 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RITA C. BROWN | Registered Agent |
Name | Role |
---|---|
Thomas Anthony Ingala | Director |
Eileen Sheila Ingala | Director |
Name | Role |
---|---|
EILEEN S. INGALA | Incorporator |
THOMAS A. INGALA | Incorporator |
Name | Role |
---|---|
Thomas Anthony Ingala | President |
Name | Role |
---|---|
Eileen Sheila Ingala | Secretary |
Name | Role |
---|---|
Thomas Anthony Ingala | Treasurer |
Name | Role |
---|---|
Eileen Sheila Ingala | Vice President |
Name | Status | Expiration Date |
---|---|---|
DIRECT MARKETING SOLUTIONS | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Dissolution | 2018-06-19 |
Principal Office Address Change | 2017-04-25 |
Annual Report | 2017-04-25 |
Annual Report | 2016-03-11 |
Registered Agent name/address change | 2015-06-24 |
Registered Agent name/address change | 2015-06-24 |
Annual Report | 2015-06-24 |
Principal Office Address Change | 2015-05-21 |
Annual Report | 2014-05-14 |
Annual Report | 2013-05-28 |
Sources: Kentucky Secretary of State