Search icon

T.N.C. SERVICES, INC.

Company Details

Name: T.N.C. SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Jun 1998 (27 years ago)
Organization Date: 29 Jun 1998 (27 years ago)
Last Annual Report: 27 Aug 1999 (26 years ago)
Organization Number: 0458602
ZIP code: 41102
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 4360 13TH ST., ASHLAND, KY 41102
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
KEVIN MICHAEL CALLIHAN, SR. Registered Agent

Treasurer

Name Role
LINDA JONES Treasurer

Incorporator

Name Role
JOHN K CLARK Incorporator

Secretary

Name Role
LINDA JONES Secretary

Vice President

Name Role
RONALD W JONES Vice President

President

Name Role
DIEDRA CLARK President

Assumed Names

Name Status Expiration Date
T.N.C. MOTOR SALES Inactive 2004-08-31

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-09-27
Certificate of Assumed Name 1999-08-31
Statement of Change 1999-08-27
Articles of Incorporation 1998-06-29

Sources: Kentucky Secretary of State