Search icon

4-G TRUCKING, INC.

Company Details

Name: 4-G TRUCKING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 May 1966 (59 years ago)
Organization Date: 19 May 1966 (59 years ago)
Last Annual Report: 13 Feb 2024 (a year ago)
Organization Number: 0018282
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 40143
City: Hardinsburg, Mooleyville, Sample
Primary County: Breckinridge County
Principal Office: P O BOX 437, 124 INDUSTRIAL PARK RD, HARDINSBURG, KY 40143
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
LARRY GLASSCOCK Registered Agent

President

Name Role
LARRY GLASSCOCK President

Vice President

Name Role
J TODD GLASSCOCK Vice President

Director

Name Role
LARRY T. GLASSCOCK Director
J. TODD GLASSCOCK Director

Incorporator

Name Role
C. E. GLASSCOCK Incorporator
T. W. GLASSCOCK Incorporator
THOS. C. GLASSCOCK Incorporator
CHAS. E. GLASSCOCK Incorporator

Filings

Name File Date
Dissolution 2025-01-03
Annual Report 2024-02-13
Annual Report 2023-05-16
Annual Report Amendment 2022-06-27
Annual Report 2022-03-11
Annual Report 2021-03-02
Annual Report 2020-05-19
Annual Report 2019-06-07
Annual Report 2018-06-27
Annual Report 2017-08-04

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Agency Material And Equipment Agency Material And Equipment 635
Executive 2024-09-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Agency Material And Equipment Agency Material And Equipment 1048
Executive 2024-09-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Supplies Building Materials & Supplies 235

Sources: Kentucky Secretary of State