Search icon

TNG SERVICES, LLC

Company Details

Name: TNG SERVICES, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Nov 2013 (11 years ago)
Authority Date: 05 Nov 2013 (11 years ago)
Last Annual Report: 22 Jul 2014 (11 years ago)
Organization Number: 0871361
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 529 HOLLOW CREEK ROAD, LEXINGTON, KY 40511
Place of Formation: DELAWARE

Manager

Name Role
Gustavo Grande Manager
Matthew A Tanner Manager
Anne-Marie S Tanner Manager
Solange Grande Manager

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2015-09-12
Sixty Day Notice Return 2015-07-29
Annual Report 2014-07-22
Certificate of Authority (LLC) 2013-11-05

Sources: Kentucky Secretary of State