Search icon

TRAILER CONVOYS, INC.

Company Details

Name: TRAILER CONVOYS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Nov 1947 (78 years ago)
Organization Date: 03 Nov 1947 (78 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

Vice President

Name Role
Mary Helen Bishop Vice President

Registered Agent

Name Role
THOMAS J. BECK Registered Agent

President

Name Role
Jeff Bishop President

Secretary

Name Role
Ronald Neely Secretary

Treasurer

Name Role
David Gerber Treasurer

Director

Name Role
David Gerber Director
Jeff Bishop Director

Incorporator

Name Role
CHRIS PAPE, JR. Incorporator
E. J. LUCAS Incorporator
EARL C. FRANKENBERGER Incorporator
RICHARD M. GUMM Incorporator

Filings

Name File Date
Administrative Dissolution 2020-10-08
Registered Agent name/address change 2019-07-08
Principal Office Address Change 2019-07-08
Reinstatement 2019-07-03
Reinstatement Certificate of Existence 2019-07-03

Court Cases

Court Case Summary

Filing Date:
1988-12-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
TRAILER CONVOYS, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State