T.A.S.A. OF KY, INC.

Name: | T.A.S.A. OF KY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Dec 1995 (30 years ago) |
Organization Date: | 20 Dec 1995 (30 years ago) |
Last Annual Report: | 20 Mar 2020 (5 years ago) |
Organization Number: | 0409307 |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 188 BARNWOOD DRIVE, EDGEWOOD, KY 41017 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
TARA MUCK | Secretary |
Name | Role |
---|---|
CORPORATE STATUTORY SERVICES, INC. | Registered Agent |
Name | Role |
---|---|
Jacob MUCK | CFO |
Name | Role |
---|---|
TYLER AVERDICK | President |
Name | Role |
---|---|
Gerard Jenkins | Vice President |
Name | Role |
---|---|
TERRY AVERDICK | Incorporator |
Name | Action |
---|---|
T.A. STANDARD AMERICAN OF KY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
RELIANCE FINANCE | Inactive | 2024-12-02 |
RELIANCE PROTECTION | Inactive | 2024-09-04 |
DEBT GUARDIAN | Inactive | 2023-11-19 |
CARS GAP | Inactive | 2022-07-27 |
TRUSTED | Inactive | 2017-06-05 |
Name | File Date |
---|---|
Dissolution | 2021-04-20 |
Annual Report | 2020-03-20 |
Certificate of Assumed Name | 2019-12-02 |
Certificate of Assumed Name | 2019-09-04 |
Annual Report | 2019-06-26 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State