Search icon

WIMAR TAHOE CORPORATION

Company Details

Name: WIMAR TAHOE CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Aug 2006 (19 years ago)
Authority Date: 16 Aug 2006 (19 years ago)
Last Annual Report: 27 May 2021 (4 years ago)
Organization Number: 0645098
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 740 CENTRE VIEW BLVD., CRESTVIEW HILLS, KY 41017
Place of Formation: NEVADA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CFO

Name Role
THOMAS DRAKE CFO

Director

Name Role
William J Yung Director

President

Name Role
William J Yung President

Vice President

Name Role
Joseph Yung Vice President

Former Company Names

Name Action
TROPICANA CASINOS AND RESORTS, INC. Old Name
WIMAR TAHOE CORPORATION Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2022-10-04
Annual Report 2021-05-27
Annual Report 2020-05-05
Annual Report 2019-05-29
Annual Report 2018-04-23
Annual Report 2017-04-21
Annual Report 2016-05-10
Registered Agent name/address change 2015-10-27
Annual Report 2015-04-29
Annual Report 2014-04-14

Sources: Kentucky Secretary of State