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 |
Name | Role |
---|---|
LARRY GLASSCOCK | Registered Agent |
Name | Role |
---|---|
LARRY GLASSCOCK | President |
Name | Role |
---|---|
J TODD GLASSCOCK | Vice President |
Name | Role |
---|---|
LARRY T. GLASSCOCK | Director |
J. TODD GLASSCOCK | Director |
Name | Role |
---|---|
C. E. GLASSCOCK | Incorporator |
T. W. GLASSCOCK | Incorporator |
THOS. C. GLASSCOCK | Incorporator |
CHAS. E. GLASSCOCK | Incorporator |
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 |
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