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 |
Name | Role |
---|---|
TIM MCGINNIS | Registered Agent |
Name | Role |
---|---|
TIM MCGINNIS | Organizer |
Name | Role |
---|---|
Tim McGinnis | Member |
Karen McGinnis | Member |
Name | Action |
---|---|
TACK MARINE LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
TACK SERVICES | Active | 2029-06-10 |
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