Name: | TPI SERVICES INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Dec 1995 (29 years ago) |
Organization Date: | 06 Dec 1995 (29 years ago) |
Last Annual Report: | 28 Apr 2017 (8 years ago) |
Organization Number: | 0408729 |
Principal Office: | 410 NW 1ST AVENUE #701, FT. LAUDERDALE, FL 33301 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
J. WENDALL TYSON | Treasurer |
Name | Role |
---|---|
K. THOMAS REICHARD | Secretary |
Name | Role |
---|---|
JOHN B ROTH | Chairman |
Name | Role |
---|---|
R. PAUL JENNINGS | President |
Name | Role |
---|---|
JOHN R. CUMMINS | Incorporator |
Name | Role |
---|---|
ANDREW J. SOUTHWORTH | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 397880 | Administrator - Not Applicable | Inactive | 1998-04-29 | - | 1999-03-31 | - | - |
Name | Action |
---|---|
TPI ENTERPRISES INC. | Merger |
Name | File Date |
---|---|
Dissolution | 2018-05-25 |
Annual Report | 2017-04-28 |
Annual Report | 2016-04-04 |
Annual Report | 2015-04-08 |
Annual Report | 2014-02-17 |
Annual Report Return | 2013-03-20 |
Annual Report | 2013-02-27 |
Registered Agent name/address change | 2012-12-11 |
Reinstatement | 2012-11-28 |
Reinstatement Certificate of Existence | 2012-11-28 |
Sources: Kentucky Secretary of State