Search icon

TCF LEXINGTON, INC.

Company Details

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

Registered Agent

Name Role
JEFFREY OWENS Registered Agent

President

Name Role
CHAD EDWARD GRISSOM President

Director

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

Incorporator

Name Role
CHAD E. GRISSOM Incorporator
JAMES P. LEITSCH Incorporator
BILLY HENDERSON Incorporator

Filings

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