Search icon

THUMTACK LLC

Company Details

Name: THUMTACK LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Jul 2008 (17 years ago)
Organization Date: 17 Jul 2008 (17 years ago)
Last Annual Report: 10 Mar 2020 (5 years ago)
Managed By: Members
Organization Number: 0709672
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 1630 WOODBURN AVE., COVINGTON, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
LINDA C. TACKETT Registered Agent

Member

Name Role
LINDA C. TACKETT Member
MICHAEL R. THOMAS Member

Organizer

Name Role
LINDA C. TACKETT Organizer
MICHAEL R. THOMAS Organizer

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-03-10
Annual Report 2019-06-05
Annual Report 2018-05-04
Annual Report 2017-08-17
Reinstatement Certificate of Existence 2016-09-08
Reinstatement 2016-09-08
Reinstatement Approval Letter Revenue 2016-09-08
Principal Office Address Change 2016-09-08
Registered Agent name/address change 2016-09-08

Sources: Kentucky Secretary of State