Name: | TRANSPORT ASSOCIATES, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Feb 1971 (54 years ago) |
Organization Date: | 18 Feb 1971 (54 years ago) |
Last Annual Report: | 31 Mar 1992 (33 years ago) |
Organization Number: | 0052049 |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 1810 SILS AVE., LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
WM. E. TATTER | Registered Agent |
Name | Role |
---|---|
WM. E. TATTER | Incorporator |
Name | Action |
---|---|
TRANSPORT CONTRACTORS, INCORPORATED | Merger |
TRUCKERS' WORLD, INC. | Merger |
HUMAN RESOURCE SYSTEMS, INC. | Merger |
RICHCO, INCORPORATED | Old Name |
Name | Status | Expiration Date |
---|---|---|
HUMAN RESOURCE SYSTEMS, INC. | Inactive | - |
TRANSPORT CONTRACTORS, INC. | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 1993-11-02 |
Annual Report | 1992-03-26 |
Annual Report | 1991-07-01 |
Certificate of Withdrawal of Assumed Name | 1991-01-23 |
Annual Report | 1990-07-01 |
Articles of Merger | 1989-12-13 |
Certificate of Assumed Name | 1989-12-13 |
Certificate of Assumed Name | 1989-12-13 |
Certificate of Assumed Name | 1989-12-13 |
Annual Report | 1989-07-01 |
Sources: Kentucky Secretary of State