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 (3 months 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 |
Name | Role |
---|---|
MICHAEL WIRTH | President |
Name | Role |
---|---|
JASON ADAMS | Vice President |
Name | Role |
---|---|
ROCCI J. CELEBREEZE | Incorporator |
Name | Role |
---|---|
MICHAEL J. WIRTH | Registered Agent |
Name | Action |
---|---|
OUTRIDER SOFTWARE, INC. | Old Name |
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 |
Sources: Kentucky Secretary of State