Search icon

TOP SITES, INC.

Company Details

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

President

Name Role
Jeffrey Tate President

Secretary

Name Role
Jeffrey Tate Secretary

Vice President

Name Role
Kyle Tinsley Vice President

Director

Name Role
Jeffrey Tate Director
Kyle Tinsley Director

Incorporator

Name Role
KYLE TINSLEY Incorporator

Organizer

Name Role
J. MICHAEL DALTON Organizer

Registered Agent

Name Role
JEFFREY TATE Registered Agent

Assumed Names

Name Status Expiration Date
TOP100.NET Inactive 2014-08-25
TOP20SITES.COM Inactive 2013-11-26

Filings

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