TYKESTOWN USA, INC.

Main Information

Company Name TYKESTOWN USA, INC.
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 1998081016
Company Status Revoked
Domicile State Kentucky
Creation Date 1998-08-20
Original Formation Date 1998-04-03
Inactive Date 2002-05-14
Report Due Date 2000-08-31
Renewal Date -
Years Due
2000/2001, 2002/2003, 2004/2005, 2006/2007, 2008/2009, 2010/2011, 2012/2013, 2014/2015, 2016/2017
Company Agent
View Anne Lovold Full Report »

About Company

TYKESTOWN USA, INC. operates as a Foreign For-Profit Corporation with business ID 458624.

TYKESTOWN USA, INC. was formed on Thursday 20th August 1998, so this company age is twenty-five years, eight months and twenty-eight days. This company status is currently revoked .

Principal office address of TYKESTOWN USA, INC. is 10702 Plantside Drive, LOUISVILLE, KY, 40299, USA. This address coordinates are: 38° 12' 29.3" N , 85° 33' 31.5" W.

There are currently two company principals in TYKESTOWN USA, INC.. They are: president Kim Harrison, director Kim Harrison. This company agent is Anne Lovold. According to the register, this agent type is Individual.

Check more tykestown companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get TYKESTOWN USA, INC. data.

TYKESTOWN USA, INC. on map

GPS Data: 38° 12' 29.3" N     85° 33' 31.5" W

Address

Principal Office Address: 10702 Plantside Drive, LOUISVILLE, KY, 40299, USA
Applicant Address: -

Company Agent

Name Anne Lovold
Type Individual
Address 8830 Southpointe Drive, INDIANAPOLIS, IN, 46227 - 0000, USA
View Anne Lovold Full Report »

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
Kim Harrison President 10702 Plantside Drive, LOUISVILLE, KY, 40299 - 0000, USA
View Kim Harrison Full Report »
Kim Harrison Director 10702 Plantside Drive, LOUISVILLE, KY, 40299 - 0000, USA
View Kim Harrison Full Report »

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 1998-08-20 1998-08-20 0003057999
Revocation of Certificate of Authority 2002-05-14 2002-05-14 0003058000

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
RENN F LAMASTER INC 10405 BUNSEN WAY, LOUISVILLE, KY, USA Revoked
SNYDER'S, INC. 1740 RESEARCH DR, LOUISVILLE, KY, 40299, USA Merged
LITERATURE CONTROL SERVICE INC 2811 WATTERSON TRAIL, JEFFERSONTOWN, KY, 40299, USA Revoked
KENTUCKIANA COMFORT CENTER INC 2716 Grassland Drive, Louisville, KY, 40299, USA Active
WHOLESALE KITCHEN DISTRIBUTORS INC 11423 Whitney Hill Rd., LOUISVILLE, KY, 40299, USA Admin Dissolved
RIVER CITY EQUIPMENT RENTALS COMPANY INC 2111 PRODUCTION DR, LOUISVILLE, KY, 40299, USA Revoked
LESHER FIRE EXTINGUISHER COMPANY 10610 E. Bluegrass Parkway, LOUISVILLE, KY, 40299, USA Merged
FIRE DEPARTMENT SERVICE AND SUPPLY COMPANY 1902 CAMPUS DR, STE 2-4, Louisville, IN, 40299, USA Active
THE TREND APPLIANCE COMPANY 11216 Decimal Dr., LOUISVILLE, KY, 40299, USA Revoked
STATEWIDE SUPPLY CORPORATION 2517 PLANTSIDE DR, LOUISVILLE, KY, USA Revoked

Similar Companies By Name

NameAddressStatus
TYKESTOWN USA, INC. 10702 Plantside Drive, LOUISVILLE, KY, 40299, USA Revoked

TYKESTOWN USA, INC. Reviews

Be the first to comment

0 comments