Name: | TRANSIT PETROLEUM, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Nov 1974 (50 years ago) |
Organization Date: | 18 Nov 1974 (50 years ago) |
Last Annual Report: | 04 May 1998 (27 years ago) |
Organization Number: | 0014769 |
ZIP code: | 40143 |
City: | Hardinsburg, Mooleyville, Sample |
Primary County: | Breckinridge County |
Principal Office: | P. O. BOX 610, HARDINSBURG, KY 40143 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
Silas B Wright jr | President |
Name | Role |
---|---|
Joseph Wright | Vice President |
Name | Role |
---|---|
BENJAMIN WRIGHT | Registered Agent |
Name | Role |
---|---|
BENJAMIN WRIGHT | Director |
S. B. WRIGHT | Director |
BRENDA WRIGHT | Director |
JOANN WRIGHT | Director |
Name | Role |
---|---|
BENJAMIN WRIGHT | Incorporator |
S. B. WRIGHT | Incorporator |
Name | Role |
---|---|
Brenda Wright | Secretary |
Name | Role |
---|---|
Barbara Wright | Treasurer |
Name | Action |
---|---|
WRIGHT TRANSIT MIX CONCRETE, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 1999-11-02 |
Administrative Dissolution | 1999-11-02 |
Sixty Day Notice Return | 1999-09-01 |
Annual Report | 1998-05-20 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-22 |
Annual Report | 1993-03-18 |
Annual Report | 1992-03-13 |
Sources: Kentucky Secretary of State