Name: | TNT INVESTMENT ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Oct 2000 (25 years ago) |
Organization Date: | 11 Oct 2000 (25 years ago) |
Last Annual Report: | 03 Mar 2025 (2 months ago) |
Organization Number: | 0503551 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 100 WINDY VIEW COURT, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Robert Lee Duncan II | President |
Name | Role |
---|---|
FRANCIS X. MARNELL | Incorporator |
Name | Role |
---|---|
Robert Lee Duncan II | Director |
Name | Role |
---|---|
ROBERT L. DUNCAN II | Registered Agent |
Name | Action |
---|---|
TREY INVESTMENTS CORP. | Merger |
Name | Status | Expiration Date |
---|---|---|
WESTWOOD EQUINE CONSTRUCTION | Inactive | 2024-01-03 |
WESTWOOD FARM | Inactive | 2010-06-16 |
Name | File Date |
---|---|
Annual Report | 2025-03-03 |
Annual Report | 2024-05-20 |
Annual Report | 2023-05-16 |
Annual Report | 2022-03-18 |
Principal Office Address Change | 2021-02-10 |
Annual Report | 2021-02-10 |
Registered Agent name/address change | 2021-02-10 |
Annual Report | 2020-02-17 |
Annual Report | 2019-05-29 |
Name Renewal | 2018-12-03 |
Sources: Kentucky Secretary of State