Name: | T.A.L.L. ENTERPRISES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 26 Sep 1997 (27 years ago) |
Organization Date: | 26 Sep 1997 (27 years ago) |
Last Annual Report: | 20 Apr 2018 (7 years ago) |
Managed By: | Members |
Organization Number: | 0439221 |
ZIP code: | 42702 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | P.O. BOX 6275, ELIZABETHTOWN, KY 42702 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THOMAS A. LANCASTER | Organizer |
Name | Role |
---|---|
JOE STEWART | Registered Agent |
Name | Role |
---|---|
Gary Hinton | Member |
Terry Hinton | Member |
Joe Stewart | Member |
Name | File Date |
---|---|
Administrative Dissolution Return | 2019-12-11 |
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-04-20 |
Registered Agent name/address change | 2017-07-17 |
Principal Office Address Change | 2017-07-17 |
Annual Report Amendment | 2017-07-17 |
Principal Office Address Change | 2017-06-11 |
Annual Report | 2017-06-11 |
Annual Report | 2016-04-03 |
Principal Office Address Change | 2015-06-18 |
Sources: Kentucky Secretary of State