Name: | T'S AUTOMOTIVE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Oct 2002 (22 years ago) |
Organization Date: | 30 Oct 2002 (22 years ago) |
Last Annual Report: | 28 Jun 2013 (12 years ago) |
Organization Number: | 0547208 |
ZIP code: | 40012 |
City: | Chaplin |
Primary County: | Nelson County |
Principal Office: | 5621 LAWRENCEBURG RD., CHAPLIN, KY 40012 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 800 |
Name | Role |
---|---|
TONY RAY REDMON | Registered Agent |
Name | Role |
---|---|
Tony Ray Redmon | President |
Name | Role |
---|---|
MARY P REDMON | Signature |
Name | Role |
---|---|
TONY R. REDMON | Secretary |
Name | Role |
---|---|
TONY GLEN BOGARD | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-06-28 |
Annual Report | 2012-06-27 |
Annual Report | 2011-03-16 |
Annual Report | 2010-09-14 |
Annual Report | 2009-04-14 |
Principal Office Address Change | 2008-03-27 |
Annual Report | 2008-03-12 |
Registered Agent name/address change | 2008-03-07 |
Annual Report | 2007-03-28 |
Sources: Kentucky Secretary of State