Search icon

TLC PROCESSING, INC.

Company Details

Name: TLC PROCESSING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Feb 1998 (27 years ago)
Organization Date: 23 Feb 1998 (27 years ago)
Last Annual Report: 21 Oct 2013 (11 years ago)
Organization Number: 0452615
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 114 FLOYD STREET #4, SOMERSET, KY 42503
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
TERRI M COOMER Registered Agent

Incorporator

Name Role
TERRI M. COOMER Incorporator

President

Name Role
TERRI COOMER President

Vice President

Name Role
ROLAN COOMER Vice President

Filings

Name File Date
Administrative Dissolution 2014-09-30
Reinstatement Certificate of Existence 2013-10-21
Reinstatement 2013-10-21
Reinstatement Approval Letter Revenue 2013-10-21
Reinstatement Approval Letter UI 2013-10-21
Administrative Dissolution 2013-09-28
Annual Report 2012-08-29
Annual Report 2011-06-10
Annual Report 2010-09-20
Annual Report 2009-09-14

Sources: Kentucky Secretary of State