Search icon

TAP INSPECT, INC.

Company Details

Name: TAP INSPECT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jan 2010 (15 years ago)
Organization Date: 11 Jan 2010 (15 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Organization Number: 0751386
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 4949 OLD BROWNSBORO ROAD, #293 , LOUISVILLE, KY 40222-6424
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAP INSPECT, INC. 401(K) PLAN 2023 271687283 2024-07-02 TAP INSPECT, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 511210
Sponsor’s telephone number 5024141440
Plan sponsor’s address 4940 BROWNSBORO ROAD #239, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing MICHAEL WIRTH
Valid signature Filed with authorized/valid electronic signature
TAP INSPECT, INC. 401(K) PLAN 2022 271687283 2023-10-09 TAP INSPECT, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 511210
Sponsor’s telephone number 5024141440
Plan sponsor’s address 4940 BROWNSBORO ROAD #239, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing MICHAEL WIRTH
Valid signature Filed with authorized/valid electronic signature

President

Name Role
MICHAEL WIRTH President

Vice President

Name Role
JASON ADAMS Vice President

Incorporator

Name Role
ROCCI J. CELEBREEZE Incorporator

Registered Agent

Name Role
MICHAEL J. WIRTH Registered Agent

Former Company Names

Name Action
OUTRIDER SOFTWARE, INC. Old Name

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-03-21
Annual Report 2023-03-22
Annual Report 2022-05-17
Annual Report 2021-02-12
Annual Report 2020-02-14
Annual Report 2019-04-25
Annual Report 2018-04-16
Annual Report 2017-04-26
Annual Report 2016-04-20

Sources: Kentucky Secretary of State