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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BULK TERMINALS, INC., ALABAMA | 000-886-378 | ALABAMA |
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 |
Annual Report | 2014-06-02 |
Registered Agent name/address change | 2014-06-02 |
Sixty Day Notice Return | 2013-10-07 |
Annual Report | 2013-09-23 |
Annual Report | 2012-06-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13898507 | 0452110 | 1982-08-09 | 1292 FERN VALLEY RD, Louisville, KY, 40219 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
13936158 | 0452110 | 1982-06-18 | 1292 FERN VALLEY RD, Louisville, KY, 40219 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100106 E02 IVD |
Issuance Date | 1982-09-09 |
Abatement Due Date | 1982-09-29 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100106 G08 |
Issuance Date | 1982-09-09 |
Abatement Due Date | 1982-09-29 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100176 F |
Issuance Date | 1982-09-09 |
Abatement Due Date | 1982-09-29 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1982-09-09 |
Abatement Due Date | 1982-09-29 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1982-09-09 |
Abatement Due Date | 1982-09-29 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IIB |
Issuance Date | 1982-09-09 |
Abatement Due Date | 1982-09-29 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IVC |
Issuance Date | 1982-09-09 |
Abatement Due Date | 1982-09-29 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100305 B02 |
Issuance Date | 1982-09-09 |
Abatement Due Date | 1982-09-29 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100305 G01 IIIA |
Issuance Date | 1982-09-09 |
Abatement Due Date | 1982-09-29 |
Nr Instances | 1 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100305 G01 IIID |
Issuance Date | 1982-09-09 |
Abatement Due Date | 1982-09-29 |
Nr Instances | 2 |
Citation ID | 01011 |
Citaton Type | Other |
Standard Cited | 19100305 G02 III |
Issuance Date | 1982-09-09 |
Abatement Due Date | 1982-09-29 |
Nr Instances | 2 |
Sources: Kentucky Secretary of State