Search icon

TOBA MEDIA PROPERTIES, INC.

Company Details

Name: TOBA MEDIA PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Feb 2015 (10 years ago)
Organization Date: 12 Feb 2015 (10 years ago)
Last Annual Report: 25 Jun 2024 (9 months ago)
Organization Number: 0914066
Industry: Printing, Publishing and Allied Industries
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2365 HARRODSBURG ROAD, SUITE A200, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Andrew Schweigardt Secretary

Treasurer

Name Role
Andrew Schweigardt Treasurer

Director

Name Role
Brant Laue Director
Doug Cauthen Director
David O'Farrell Director
Stephanie Hronis Director
Garrett O'Rourke Director
Billy Koch Director
Daniel J. Metzger Director
Everett R. Dobson Director

Registered Agent

Name Role
DANIEL J METZGER Registered Agent

President

Name Role
Daniel J Metzger President

Incorporator

Name Role
WT&C CORPORATE SERVICES, INC. Incorporator

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-30
Annual Report 2022-06-26
Registered Agent name/address change 2021-09-21
Sixty Day Notice 2021-09-07
Agent Resignation 2021-08-02
Annual Report 2021-06-16
Annual Report 2020-06-01
Registered Agent name/address change 2020-01-13
Sixty Day Notice Return 2019-10-22

Sources: Kentucky Secretary of State