Search icon

TAG LLC 2

Company Details

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

Registered Agent

Name Role
CURT D ADAMS Registered Agent

Manager

Name Role
CURT ADAMS Manager

Organizer

Name Role
CURTIS ADAMS Organizer

Filings

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