Name: | TA-DA ENTERPRISES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Oct 2009 (16 years ago) |
Organization Date: | 02 Oct 2009 (16 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0744946 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Small (0-19) |
ZIP code: | 41016 |
City: | Covington, Bromley, Ludlow |
Primary County: | Kenton County |
Principal Office: | 326 ELM ST, LUDLOW, KY 41016 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Paul Hallinan Miller | Manager |
Name | Role |
---|---|
PAUL MILLER | Organizer |
Name | Role |
---|---|
Paul Miller | Registered Agent |
Name | Role |
---|---|
JESSICA L. BIRKENHAUER | Incorporator |
Name | Action |
---|---|
TA-DA ENTERPRISES, INC. | Type Conversion |
Name | Status | Expiration Date |
---|---|---|
TA-DA OPPORTUNITY FUND INC | Inactive | 2024-10-24 |
CIRCUS SILLY WILLY | Inactive | 2014-11-09 |
CIRCUS MOJO | Inactive | 2014-11-09 |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2024-02-28 |
Annual Report | 2023-05-02 |
Reinstatement Certificate of Existence | 2022-10-19 |
Reinstatement | 2022-10-19 |
Reinstatement Approval Letter Revenue | 2022-10-19 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-06-30 |
Annual Report | 2020-07-04 |
Articles of Organization (LLC) | 2019-11-13 |
Sources: Kentucky Secretary of State