Name: | TAPA PROPERTIES, INC |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Jun 1998 (27 years ago) |
Organization Date: | 01 Jun 1998 (27 years ago) |
Last Annual Report: | 23 May 2011 (14 years ago) |
Organization Number: | 0457270 |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 105 STONEYBROOK DR, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Patricia Ann Albritton | Director |
Charles Preston Kluesner | Director |
Teresa Ann Kluesner | Director |
Christopher Barry Albritton | Director |
Name | Role |
---|---|
CHARLES KLUESNER | Incorporator |
Name | Role |
---|---|
CHARLES P KLUESNER | Registered Agent |
Name | Role |
---|---|
Charles Kluesner | President |
Name | Role |
---|---|
Barry Albritton | Secretary |
Name | Role |
---|---|
Patricia Albritton | Vice President |
Name | Action |
---|---|
C & B PROPERTIES, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-05-23 |
Annual Report | 2010-03-03 |
Principal Office Address Change | 2009-05-14 |
Registered Agent name/address change | 2009-05-14 |
Annual Report | 2009-04-08 |
Amendment | 2008-06-27 |
Reinstatement | 2008-06-27 |
Principal Office Address Change | 2008-06-27 |
Registered Agent name/address change | 2008-06-27 |
Sources: Kentucky Secretary of State