Name: | TCG REALTY HOLDING CORP. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Dec 1995 (29 years ago) |
Organization Date: | 20 Dec 1995 (29 years ago) |
Last Annual Report: | 24 Jun 2009 (16 years ago) |
Organization Number: | 0409345 |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 10 SOUTH HWY 27, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
B. S. CORRELL | Director |
DARRELL GOODE | Director |
Name | Role |
---|---|
NORMA B. ADAMS | Incorporator |
Name | Role |
---|---|
BLAINE S. CORRELL | Registered Agent |
Name | Action |
---|---|
COMMERCIAL INVESTMENTS, INC. | Merger |
DIVERSIFIED QUANTITIES, INC. | Merger |
A-1 PROPERTIES, INC. | Merger |
CORRELL HOLDING COMPANY, INC. | Merger |
SOUTH CENTRAL FOOD SERVICE, INC. | Merger |
A-1 BUILDERS, INC. | Old Name |
GRAND CENTRAL PLACE, INC. | Merger |
Out-of-state | Merger |
TRADEMART, INC. | Merger |
CORRELL PROPERTIES, INC. | Merger |
Name | File Date |
---|---|
Dissolution | 2009-09-29 |
Principal Office Address Change | 2009-07-28 |
Annual Report | 2009-06-24 |
Annual Report | 2008-01-16 |
Annual Report | 2007-08-06 |
Annual Report | 2006-05-04 |
Annual Report | 2005-03-15 |
Annual Report | 2003-10-08 |
Annual Report | 2002-12-16 |
Annual Report | 2000-08-24 |
Sources: Kentucky Secretary of State