Search icon

CAL TAN, LLC

Company Details

Name: CAL TAN, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 May 2007 (18 years ago)
Authority Date: 14 May 2007 (18 years ago)
Last Annual Report: 25 Jun 2009 (16 years ago)
Organization Number: 0664384
Principal Office: 6270 CORPORATE DRIVE, INDIANAPOLIS, IN 46278-2900
Place of Formation: INDIANA

Manager

Name Role
James S Adams Manager
Rollin M Dick Manager
John Keiffner Manager
Stephen C Hilbert Manager
Tomisue S Hilbert Manager
Leslie A Hartlieb Manager
William J Pipp Manager

Signature

Name Role
Leslie A. Hartlieb Signature
ELIZABETH A. DAWSON, ASST. VICE PRESIDENT Signature

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Organizer

Name Role
ROLLIN M. DICK Organizer

Filings

Name File Date
Registered Agent name/address change 2015-10-27
Revocation of Certificate of Authority 2010-11-02
Registered Agent name/address change 2010-03-05
Annual Report 2009-06-25
Registered Agent name/address change 2009-03-11
Annual Report 2008-01-23
Application for Certificate of Authority 2007-05-14

Sources: Kentucky Secretary of State