Name: | TRAILER CONVOYS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Nov 1947 (77 years ago) |
Organization Date: | 03 Nov 1947 (77 years ago) |
Last Annual Report: | 03 Jul 2019 (6 years ago) |
Organization Number: | 0051911 |
ZIP code: | 40220 |
City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
Primary County: | Jefferson County |
Principal Office: | WILLIAM S. WETTERER & CO., PSC, THOMAS J. BECK, CPA, STERLING PLACE BUSINESS PARK, 3042 BRECKENRIDGE LANE, LOUISVILLE, KY 40220 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Mary Helen Bishop | Vice President |
Name | Role |
---|---|
THOMAS J. BECK | Registered Agent |
Name | Role |
---|---|
Jeff Bishop | President |
Name | Role |
---|---|
Ronald Neely | Secretary |
Name | Role |
---|---|
David Gerber | Treasurer |
Name | Role |
---|---|
David Gerber | Director |
Jeff Bishop | Director |
Name | Role |
---|---|
CHRIS PAPE, JR. | Incorporator |
E. J. LUCAS | Incorporator |
EARL C. FRANKENBERGER | Incorporator |
RICHARD M. GUMM | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Principal Office Address Change | 2019-07-08 |
Registered Agent name/address change | 2019-07-08 |
Reinstatement Approval Letter Revenue | 2019-07-03 |
Reinstatement Certificate of Existence | 2019-07-03 |
Reinstatement Approval Letter UI | 2019-07-03 |
Reinstatement | 2019-07-03 |
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-06-29 |
Annual Report | 2015-07-07 |
Sources: Kentucky Secretary of State