Name: | TRINITY BUS COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Aug 1975 (50 years ago) |
Organization Date: | 29 Aug 1975 (50 years ago) |
Last Annual Report: | 14 Sep 1989 (35 years ago) |
Organization Number: | 0052272 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 510 STARKS BLDG., LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL HEFFERNAN | Director |
JOHN SIMPSON | Director |
RUTH BAUMRUCKER | Director |
PATRICIA WOHLGEMUTH | Director |
DAVID J. CRANE | Director |
Name | Role |
---|---|
WALTER L. CATO, JR. | Incorporator |
Name | Role |
---|---|
WALTER L. CATO, JR. | Registered Agent |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1990-11-01 |
Sixty Day Notice | 1990-09-01 |
Sixty Day Notice | 1989-09-01 |
Annual Report | 1989-07-01 |
Annual Report | 1988-07-01 |
Reinstatement | 1988-01-11 |
Statement of Change | 1988-01-11 |
Revocation of Certificate of Authority | 1987-03-15 |
Six Month Notice | 1986-09-01 |
Six Month Notice | 1986-09-01 |
Sources: Kentucky Secretary of State