Search icon

TLA, LLC

Company Details

Name: TLA, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Apr 2002 (23 years ago)
Organization Date: 08 Apr 2002 (23 years ago)
Last Annual Report: 06 Apr 2009 (16 years ago)
Managed By: Members
Organization Number: 0534564
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 235 BOLIVAR STREET, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Registered Agent

Name Role
BEN HOLBROOK, CPA Registered Agent

Member

Name Role
KARA PENDERGRASS Member
BOYD HALEY Member
SANDRA HALEY Member
A JAMES PENDERGRASS Member

Signature

Name Role
SANDRA HALEY Signature

Organizer

Name Role
JEFFREY S. GINN Organizer

Filings

Name File Date
Dissolution 2009-09-01
Annual Report 2009-04-06
Annual Report 2008-05-09
Annual Report 2007-05-23
Annual Report 2006-06-06
Annual Report 2005-04-20
Annual Report 2003-05-06
Principal Office Address Change 2003-05-02
Statement of Change 2003-05-02
Articles of Organization 2002-04-08

Sources: Kentucky Secretary of State