Name: | TAG LLC 2 |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 14 Feb 2020 (5 years ago) |
Organization Date: | 14 Feb 2020 (5 years ago) |
Last Annual Report: | 22 Dec 2022 (2 years ago) |
Managed By: | Managers |
Organization Number: | 1087371 |
ZIP code: | 40216 |
Primary County: | Jefferson |
Principal Office: | 1917 LINHERK AVE, LOUISVILLE, KY 40216-3838 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CURT D ADAMS | Registered Agent |
Name | Role |
---|---|
CURT ADAMS | Manager |
Name | Role |
---|---|
CURTIS ADAMS | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Reinstatement Certificate of Existence | 2022-12-22 |
Reinstatement | 2022-12-22 |
Principal Office Address Change | 2022-12-22 |
Registered Agent name/address change | 2022-12-22 |
Administrative Dissolution Return | 2022-02-02 |
Administrative Dissolution | 2021-10-19 |
Sixty Day Notice Return | 2021-09-03 |
Articles of Organization (LLC) | 2020-02-14 |
Date of last update: 25 Nov 2024
Sources: Kentucky Secretary of State