Name: | TIAD & ASSOCIATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Apr 2005 (20 years ago) |
Organization Date: | 05 Apr 2005 (20 years ago) |
Last Annual Report: | 12 May 2015 (10 years ago) |
Organization Number: | 0610202 |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 117 WHISPERING PINES CIRCLE, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
PETER BERKELEY | Registered Agent |
Name | Role |
---|---|
Shirley Little-Berkeley | President |
Name | Role |
---|---|
Peter Berkeley | Secretary |
Name | Role |
---|---|
Shirley Little-Berkeley | Treasurer |
Name | Role |
---|---|
Peter Berkeley | Vice President |
Name | Role |
---|---|
SHIRLEY BERKELEY | Incorporator |
PETER BERKELEY | Incorporator |
Name | File Date |
---|---|
Dissolution | 2015-06-09 |
Annual Report | 2015-05-12 |
Annual Report | 2014-02-02 |
Annual Report | 2013-03-14 |
Annual Report | 2012-05-20 |
Annual Report | 2011-07-01 |
Annual Report | 2010-05-16 |
Principal Office Address Change | 2009-06-24 |
Registered Agent name/address change | 2009-06-24 |
Annual Report | 2009-06-24 |
Sources: Kentucky Secretary of State