Search icon

LAZTAC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAZTAC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Feb 2000 (25 years ago)
Organization Date: 23 Feb 2000 (25 years ago)
Last Annual Report: 30 Jun 2023 (2 years ago)
Organization Number: 0489899
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 1053 SPURLOCK LANE, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOSEPH C. BENTON, ESQUIRE Registered Agent

President

Name Role
Michael E. Tackett President

Secretary

Name Role
Willie P. Laswell Secretary

Vice President

Name Role
James G. Laswell Vice President

Director

Name Role
Michael E. Tackett Director
Willie P. Laswell Director
James G. Laswell Director

Incorporator

Name Role
MICHAEL E. TACKETT Incorporator
JAMES G. LASWELL Incorporator
WILLIE P. LASWELL Incorporator

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-30
Annual Report 2022-06-29
Annual Report 2021-06-29
Annual Report 2020-06-22

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$73,800
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$74,816.8
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $73,800

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State