Search icon

TPE MANAGER INC

Company Details

Name: TPE MANAGER INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 May 2011 (14 years ago)
Organization Date: 26 May 2011 (14 years ago)
Last Annual Report: 23 May 2018 (7 years ago)
Organization Number: 0792534
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 12911 REAMERS ROAD, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
J. Scott Hagan President

Treasurer

Name Role
J. Scott Hagan Treasurer

Director

Name Role
J. Scott Hagan Director
Steven P. Zimmer Director

Incorporator

Name Role
J. SCOTT HAGAN Incorporator

Registered Agent

Name Role
3300, LLC Registered Agent

Secretary

Name Role
J. Scott Hagan Secretary

Filings

Name File Date
Annual Report Return 2018-08-10
Dissolution 2018-08-07
Annual Report 2018-05-23
Principal Office Address Change 2018-05-17
Registered Agent name/address change 2017-12-29
Annual Report 2017-05-16
Annual Report 2016-03-18
Annual Report 2015-05-14
Annual Report 2014-03-05
Registered Agent name/address change 2013-07-26

Sources: Kentucky Secretary of State