Search icon

TINDALL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: TINDALL CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Dec 1997 (28 years ago)
Authority Date: 09 Dec 1997 (28 years ago)
Last Annual Report: 06 Mar 2025 (5 months ago)
Organization Number: 0442565
Number of Employees: Small (0-19)
Principal Office: 3076 N BLACKSTOCK RD., SPARTANBURG, SC 29301
Place of Formation: SOUTH CAROLINA

Director

Name Role
William Lowndes IV Director
Caroline M Lowndes Director
GREGORY F FORCE Director

President

Name Role
CHERYL O LANG President

Vice President

Name Role
ROB SMITH Vice President

Secretary

Name Role
CLANCY M SELF Secretary

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
TINDALL CONCRETE PRODUCTS, INC. Old Name

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-04-18
Annual Report 2023-04-24
Annual Report 2023-04-24
Annual Report 2022-06-06

Court Cases

Court Case Summary

Filing Date:
2021-03-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
TINDALL CORPORATION
Party Role:
Defendant
Party Name:
BLEVENS
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2019-07-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
TINDALL CORPORATION
Party Role:
Plaintiff
Party Name:
SSA
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-05-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
TINDALL CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State