Search icon

TDA ARCHITECTS, INC.

Company Details

Name: TDA ARCHITECTS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 May 2012 (13 years ago)
Authority Date: 15 May 2012 (13 years ago)
Last Annual Report: 14 Jun 2024 (10 months ago)
Organization Number: 0829155
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 41072
City: Newport
Primary County: Campbell County
Principal Office: P.O.Box 721582 , Newport, KY 41072
Place of Formation: OHIO

President

Name Role
JAMES A. TERRY President

Secretary

Name Role
YVONNE M. SEARS Secretary

Registered Agent

Name Role
YVONNE SEARS Registered Agent

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-03-17
Principal Office Address Change 2023-03-17
Annual Report 2022-05-02
Annual Report 2021-05-18
Principal Office Address Change 2020-09-29
Annual Report 2020-03-10
Annual Report 2019-04-25
Annual Report 2018-04-25
Annual Report 2017-04-26

Sources: Kentucky Secretary of State