Name: | LEWIS TRANSPORT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Jul 1952 (73 years ago) |
Organization Date: | 30 Jul 1952 (73 years ago) |
Last Annual Report: | 25 Feb 2025 (3 months ago) |
Organization Number: | 0030783 |
Industry: | Motor Freight Transportation and Warehousing |
Number of Employees: | Medium (20-99) |
ZIP code: | 42728 |
City: | Columbia, Casey Creek, Cundiff, Fairplay, Milltown... |
Primary County: | Adair County |
Principal Office: | 506 Burkesville Street, COLUMBIA, KY 42728 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 200 |
Name | Role |
---|---|
Pamela Scott | President |
Name | Role |
---|---|
Shelly Wilson | Treasurer |
Name | Role |
---|---|
Linda Levin | Director |
Lisa R. Lewis | Director |
Ronald N. Danna | Director |
Name | Role |
---|---|
FRANCES R. LEWIS | Incorporator |
ALVIN LEWIS | Incorporator |
RUTH M. RICHARDSON | Incorporator |
Name | Role |
---|---|
Lisa R. Lewis | Vice President |
Name | Role |
---|---|
Lisa R. Lewis | Secretary |
Ronald N. Danna | Secretary |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
LEWIS TRANSPORT OF KENTUCKY | Inactive | 2023-06-04 |
Name | File Date |
---|---|
Principal Office Address Change | 2025-02-25 |
Annual Report | 2025-02-25 |
Annual Report | 2024-02-09 |
Annual Report | 2023-03-17 |
Annual Report | 2022-06-07 |
Sources: Kentucky Secretary of State