Search icon

A-LATCO TRANSMISSIONS, INC.

Company Details

Name: A-LATCO TRANSMISSIONS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Apr 1972 (53 years ago)
Organization Date: 18 Apr 1972 (53 years ago)
Last Annual Report: 19 May 2021 (4 years ago)
Organization Number: 0000545
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: C/O LANGE QUILL & POWERS PLC, 4 WEST 4TH ST., SUITE 400, NEWPORT, KY 41071
Place of Formation: KENTUCKY
Authorized Shares: 500

President

Name Role
Mark Scheibenzuber President

Secretary

Name Role
Winston L Lemaster Secretary

Treasurer

Name Role
Mark Scheibenzuber Treasurer

Vice President

Name Role
Winston L. LeMaster Vice President

Director

Name Role
Winston L. LeMaster Director
Mark Scheibenzuber Director

Incorporator

Name Role
WARNER L. RAMSEY Incorporator
LARRY W. RAMSEY Incorporator

Registered Agent

Name Role
JOHN E. LANGE III, ATTORNEY-AT-LAW Registered Agent

Filings

Name File Date
Administrative Dissolution 2022-10-04
Principal Office Address Change 2021-05-19
Registered Agent name/address change 2021-05-19
Annual Report 2021-05-19
Annual Report 2020-06-23
Annual Report 2019-08-16
Annual Report 2018-06-26
Annual Report 2017-08-16
Annual Report 2016-05-27
Annual Report 2015-04-20

Sources: Kentucky Secretary of State