Search icon

ARMSTRONG TRANSFER & STORAGE COMPANY, INC./ ARMSTRONG RELOCATION COMPANY

Company Details

Name: ARMSTRONG TRANSFER & STORAGE COMPANY, INC./ ARMSTRONG RELOCATION COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 21 Jan 1969 (56 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Organization Number: 0001506
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1750 RESEARCH DRIVE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
MIKE HODGES President

Secretary

Name Role
CHARLES HAMLETT Secretary

Treasurer

Name Role
ROBERT PARKS Treasurer

Director

Name Role
TOM WATSON Director
JEFFREY WATSON Director
KAREN FIELDS Director
MIKE HODGES Director
JAMES WATSON Director
CLYDE SPRINGER Director
RICHARD THOMPSON Director

Vice President

Name Role
JAMES CHRISTOPHER WATSON Vice President

Incorporator

Name Role
JOHN PAUL JONES Incorporator

Registered Agent

Name Role
COGENCY GLOBAL, INC. Registered Agent

Assumed Names

Name Status Expiration Date
ARMSTRONG RELOCATION COMPANY Inactive 2013-07-15

Filings

Name File Date
Annual Report 2024-06-24
Principal Office Address Change 2023-08-16
Annual Report 2023-08-16
Annual Report 2022-07-11
Annual Report 2021-04-02
Annual Report 2020-01-30
Registered Agent name/address change 2019-07-03
Annual Report 2019-03-26
Annual Report 2018-01-08
Annual Report 2017-01-03

Sources: Kentucky Secretary of State