Search icon

TCGALC1, INC.

Company Details

Name: TCGALC1, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 May 1999 (26 years ago)
Organization Date: 20 May 1999 (26 years ago)
Last Annual Report: 26 Aug 2013 (12 years ago)
Organization Number: 0474478
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 921 BEASLEY ST., STE. 140, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Andrew L Chiles Vice President

Incorporator

Name Role
THOMAS C. GULLETT Incorporator

President

Name Role
Thomas C Gullett President

Registered Agent

Name Role
THOMAS C. GULLETT Registered Agent

Former Company Names

Name Action
INTELLIWIRE, INC. Old Name
INTERNET PRESENTER, INC. Old Name
INTERNET DIRECT, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 2014-10-29
Administrative Dissolution 2014-09-30
Sixty Day Notice Return 2014-08-07
Annual Report 2013-08-26
Annual Report 2012-06-30
Annual Report 2011-02-25
Annual Report 2010-03-11
Annual Report 2009-07-07
Principal Office Address Change 2008-04-24
Registered Agent name/address change 2008-04-24

Sources: Kentucky Secretary of State