Name: | LEITCHFIELD TRANSFER CO. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 21 Jan 1975 (50 years ago) |
Last Annual Report: | 26 May 2022 (3 years ago) |
Organization Number: | 0030632 |
ZIP code: | 42755 |
City: | Leitchfield |
Primary County: | Grayson County |
Principal Office: | PO BOX 366, LEITCHFIELD, KY 42755 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Joann Glasscock | Director |
Thomas Glasscock | Director |
C. E. GLASSCOCK | Director |
THOS. C. GLASSCOCK | Director |
C. EDWARD GLASSCOCK | Director |
Name | Role |
---|---|
Thomas Glasscock | President |
Name | Role |
---|---|
Joann Glasscock | Vice President |
Name | Role |
---|---|
THOMAS C. GLASSCOCK | Registered Agent |
Name | Role |
---|---|
C. EDWARD GLASSCOCK | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-05-26 |
Annual Report | 2021-02-22 |
Annual Report | 2020-03-18 |
Annual Report | 2019-04-08 |
Annual Report | 2018-05-16 |
Annual Report | 2017-05-02 |
Annual Report | 2016-07-29 |
Annual Report | 2015-06-17 |
Annual Report | 2014-06-10 |
Sources: Kentucky Secretary of State