Name: | TFPI OF KENTUCKY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Oct 2004 (20 years ago) |
Authority Date: | 20 Oct 2004 (20 years ago) |
Last Annual Report: | 21 Jun 2018 (7 years ago) |
Organization Number: | 0597306 |
Principal Office: | 10660 MILLINGTON CT, CINCINNATI, OH 45242 |
Place of Formation: | OHIO |
Name | Role |
---|---|
MICHEAL TANNER | Signature |
MICHAEL TANNER | Signature |
Name | Role |
---|---|
MICHAEL L TANNER | President |
Name | Role |
---|---|
MICHAEL L TANNER | Treasurer |
Name | Role |
---|---|
MICHAEL L TANNER | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
TRIANGLE FIRE PROTECTION, INC. | Unknown | - |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2019-10-16 |
Annual Report Return | 2019-07-24 |
Annual Report | 2018-06-21 |
Annual Report | 2017-07-05 |
Annual Report | 2016-06-10 |
Annual Report | 2015-06-30 |
Principal Office Address Change | 2014-08-01 |
Annual Report | 2014-06-30 |
Annual Report | 2013-07-05 |
Registered Agent name/address change | 2013-02-04 |
Sources: Kentucky Secretary of State