Search icon

TACK STORAGES, LLC

Company Details

Name: TACK STORAGES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jan 2013 (12 years ago)
Organization Date: 11 Jan 2013 (12 years ago)
Last Annual Report: 10 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 0847014
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: PO BOX 395, MONTICELLO, KY 42633
Place of Formation: KENTUCKY

Registered Agent

Name Role
TIM MCGINNIS Registered Agent

Organizer

Name Role
TIM MCGINNIS Organizer

Member

Name Role
Tim McGinnis Member
Karen McGinnis Member

Former Company Names

Name Action
TACK MARINE LLC Old Name

Assumed Names

Name Status Expiration Date
TACK SERVICES Active 2029-06-10

Filings

Name File Date
Annual Report 2024-06-10
Certificate of Assumed Name 2024-06-10
Annual Report 2023-09-19
Reinstatement Certificate of Existence 2022-10-24
Reinstatement 2022-10-24
Registered Agent name/address change 2022-10-24
Principal Office Address Change 2022-10-24
Reinstatement Approval Letter Revenue 2022-10-24
Administrative Dissolution 2022-10-04
Annual Report 2021-10-11

Sources: Kentucky Secretary of State