Name: | TLC DEVELOPERS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 May 2004 (21 years ago) |
Organization Date: | 27 May 2004 (21 years ago) |
Last Annual Report: | 12 Apr 2018 (7 years ago) |
Managed By: | Members |
Organization Number: | 0587044 |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 513 PARK RIDGE DRIVE, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LYLE A. WALKER COMPANY | Registered Agent |
Name | Role |
---|---|
LYLE A WALKER | Member |
TROY VAN WINKLE | Member |
CARL D CRAWFORD | Member |
Name | Role |
---|---|
LYLE A. WALKER | Organizer |
CARL DAVID CRAWFORD | Organizer |
TROY VAN WINKLE | Organizer |
Name | Role |
---|---|
TROY VAN WINKLE | Signature |
Name | File Date |
---|---|
Dissolution | 2019-01-02 |
Annual Report | 2018-04-12 |
Annual Report | 2017-04-03 |
Annual Report | 2016-06-14 |
Annual Report | 2015-06-24 |
Annual Report | 2014-06-25 |
Reinstatement Certificate of Existence | 2013-05-29 |
Reinstatement | 2013-05-29 |
Reinstatement Approval Letter Revenue | 2013-05-29 |
Principal Office Address Change | 2013-05-29 |
Sources: Kentucky Secretary of State