Search icon

TPC-KY, INC.

Company Details

Name: TPC-KY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Sep 2006 (19 years ago)
Organization Date: 28 Sep 2006 (19 years ago)
Last Annual Report: 20 Feb 2025 (4 months ago)
Organization Number: 0647980
Industry: Printing, Publishing and Allied Industries
Number of Employees: Medium (20-99)
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 5674 SHEPHERDSVILLE ROAD, LOUISVILLE, KY 40228
Place of Formation: KENTUCKY
Authorized Shares: 3100

Director

Name Role
Paul Cecil Green Director
Larry O'Bryan Director

President

Name Role
Larry O'Bryan President

Registered Agent

Name Role
PAUL CECIL GREEN Registered Agent

Vice President

Name Role
Paul Cecil Green Vice President

Incorporator

Name Role
BT SERVICES, LLC Incorporator

Secretary

Name Role
Larry O'Bryan Secretary

Form 5500 Series

Employer Identification Number (EIN):
141978691
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
THOMAS PRODUCTS KENTUCKY Active 2028-02-03
THOMAS PRODUCTS - KENTUCKY Inactive 2016-10-13

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-08-02
Annual Report 2023-03-16
Certificate of Assumed Name 2023-02-03
Annual Report 2022-06-30

Sources: Kentucky Secretary of State