Name: | TCF LEXINGTON, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Jan 2008 (17 years ago) |
Organization Date: | 15 Jan 2008 (17 years ago) |
Last Annual Report: | 23 Jan 2025 (3 months ago) |
Organization Number: | 0683019 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 384 ATWOOD DRIVE, LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JEFFREY OWENS | Registered Agent |
Name | Role |
---|---|
CHAD EDWARD GRISSOM | President |
Name | Role |
---|---|
CHAD EDWARD GRISSOM | Director |
Patrick Nathan Higginbotham | Director |
CHAD E. GRISSOM | Director |
JAMES P. LEITSCH | Director |
BILLY HENDERSON | Director |
Jeffrey Stewart Owens | Director |
Name | Role |
---|---|
CHAD E. GRISSOM | Incorporator |
JAMES P. LEITSCH | Incorporator |
BILLY HENDERSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-01-23 |
Principal Office Address Change | 2024-12-10 |
Registered Agent name/address change | 2024-12-10 |
Registered Agent name/address change | 2024-12-10 |
Annual Report | 2024-01-02 |
Annual Report | 2023-01-09 |
Annual Report | 2022-01-03 |
Annual Report | 2021-01-17 |
Annual Report | 2020-01-20 |
Annual Report | 2019-01-02 |
Sources: Kentucky Secretary of State