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 |
Name | Role |
---|---|
Andrew Schweigardt | Secretary |
Name | Role |
---|---|
Andrew Schweigardt | Treasurer |
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 |
Name | Role |
---|---|
DANIEL J METZGER | Registered Agent |
Name | Role |
---|---|
Daniel J Metzger | President |
Name | Role |
---|---|
WT&C CORPORATE SERVICES, INC. | Incorporator |
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