BULK TERMINALS, INC.
Headquarter
Name: | BULK TERMINALS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 09 Jan 1967 (58 years ago) |
Last Annual Report: | 23 Jun 2017 (8 years ago) |
Organization Number: | 0006478 |
ZIP code: | 40031 |
City: | La Grange, Lagrange |
Primary County: | Oldham County |
Principal Office: | 1911 COVEY TRACE ROAD, LA GRANGE, KY 40031 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
ORGANIZATION SERVIVES, I | Incorporator |
K. G. HELFRICH | Incorporator |
ORGANIZATION SERVICES, I | Incorporator |
Name | Role |
---|---|
W. F. HART | Director |
K. G. HELFRICH | Director |
N. E. KUEHNEL | Director |
JO JOHNSTON | Director |
Steven E Helfrich | Director |
Name | Role |
---|---|
STEVEN E. HELFRICH | Registered Agent |
Name | Role |
---|---|
Steven E Helfrich | Initial Director |
Name | Action |
---|---|
BULK DISTRIBUTION CENTERS, INC. | Old Name |
Out-of-state | Merger |
BULK TERMINALS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
BULK TERMINALS, INC. | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-06-23 |
Principal Office Address Change | 2017-06-23 |
Annual Report | 2016-07-08 |
Annual Report | 2015-06-25 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State