Search icon

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

Company claim

Is this your business?

Get access!

Company Details

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

Secretary

Name Role
TARA MUCK Secretary

Registered Agent

Name Role
CORPORATE STATUTORY SERVICES, INC. Registered Agent

CFO

Name Role
Jacob MUCK CFO

President

Name Role
TYLER AVERDICK President

Vice President

Name Role
Gerard Jenkins Vice President

Incorporator

Name Role
TERRY AVERDICK Incorporator

Former Company Names

Name Action
T.A. STANDARD AMERICAN OF KY, INC. Old Name

Assumed Names

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

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State