Search icon

T COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: T COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Feb 1996 (29 years ago)
Organization Date: 02 Feb 1996 (29 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Organization Number: 0411398
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 1401 SCOTTSVILLE RD., BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
NEAL TURNER Registered Agent

President

Name Role
Neal E Turner President

Incorporator

Name Role
NEAL TURNER Incorporator

Former Company Names

Name Action
EFFECTIVE MAIL MARKETING, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-06
Annual Report 2022-03-08
Annual Report 2021-05-19
Annual Report 2020-04-15

Court Cases

Court Case Summary

Filing Date:
2021-06-25
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
T COMPANY, INC.
Party Role:
Plaintiff
Party Name:
USA,
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-03-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Role:
Defendant
Party Name:
T.
Party Role:
Plaintiff
Party Name:
T COMPANY, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2005-12-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
CINCINNATI INSURANCE COMPANY
Party Role:
Plaintiff
Party Name:
T COMPANY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State