Name: | TOP SITES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Sep 2008 (17 years ago) |
Organization Date: | 22 Sep 2008 (17 years ago) |
Last Annual Report: | 02 May 2012 (13 years ago) |
Managed By: | Managers |
Organization Number: | 0714019 |
ZIP code: | 40056 |
City: | Pewee Valley |
Primary County: | Oldham County |
Principal Office: | PO BOX 831, PEWEE VALLEY, KY 40056-0831 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Jeffrey Tate | President |
Name | Role |
---|---|
Jeffrey Tate | Secretary |
Name | Role |
---|---|
Kyle Tinsley | Vice President |
Name | Role |
---|---|
Jeffrey Tate | Director |
Kyle Tinsley | Director |
Name | Role |
---|---|
KYLE TINSLEY | Incorporator |
Name | Role |
---|---|
J. MICHAEL DALTON | Organizer |
Name | Role |
---|---|
JEFFREY TATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
TOP100.NET | Inactive | 2014-08-25 |
TOP20SITES.COM | Inactive | 2013-11-26 |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-05-08 |
Annual Report | 2020-06-15 |
Registered Agent name/address change | 2019-07-22 |
Annual Report | 2019-06-25 |
Annual Report | 2018-05-23 |
Annual Report | 2017-05-24 |
Annual Report | 2016-04-15 |
Annual Report | 2015-05-26 |
Renewal of Assumed Name Return | 2014-03-13 |
Sources: Kentucky Secretary of State