Search icon

TARGETT INFORMATION SERVICES, INC.

Company Details

Name: TARGETT INFORMATION SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Jul 2003 (22 years ago)
Organization Date: 17 Jul 2003 (22 years ago)
Last Annual Report: 23 Mar 2010 (15 years ago)
Organization Number: 0564145
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 5900 CENTENNIAL CIRCLE, SUITE 190, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
TONY LAMB Registered Agent

President

Name Role
TONY LAMB President

Incorporator

Name Role
TONY LAMB Incorporator

Assumed Names

Name Status Expiration Date
MOBILE ADVERTISING Inactive 2009-06-28
APPLIED RESEARCH INSTITUTE Inactive 2008-07-24

Filings

Name File Date
Reinstatement Approval Letter Revenue 2016-06-13
Reinstatement Approval Letter Revenue 2011-10-10
Administrative Dissolution 2011-09-10
Annual Report 2010-03-23
Reinstatement 2010-02-03
Principal Office Address Change 2010-02-03
Registered Agent name/address change 2010-02-03
Administrative Dissolution 2004-11-09
Certificate of Assumed Name 2003-07-24
Articles of Incorporation 2003-07-17

Sources: Kentucky Secretary of State