Name: | TRANSIT OIL COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Nov 1951 (73 years ago) |
Organization Date: | 02 Nov 1951 (73 years ago) |
Last Annual Report: | 15 Jun 1996 (29 years ago) |
Organization Number: | 0052044 |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 7913 ROSE ISLAND RD., PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TRANSIT OIL COMPANY, ALABAMA | 000-803-873 | ALABAMA |
Name | Role |
---|---|
W. H. MILLARD, JR. | Director |
NANCY A. MILLARD | Director |
R. L. SEXTON | Director |
HELEN WRASMAN | Director |
Name | Role |
---|---|
W. H. MILLARD, JR. | Registered Agent |
Name | Role |
---|---|
JOE B. HUTCHINSON | Incorporator |
NORRIS MCPHERSON | Incorporator |
WM. S. KAMMERER | Incorporator |
Name | Action |
---|---|
BAM INCORPORATED | Merger |
Out-of-state | Merger |
Name | File Date |
---|---|
Dissolution | 1996-12-18 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Sources: Kentucky Secretary of State