Search icon

NORTH AMERICAN BULK TRANSPORT, INC.

Company Details

Name: NORTH AMERICAN BULK TRANSPORT, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jan 1963 (62 years ago)
Authority Date: 07 Jan 1963 (62 years ago)
Last Annual Report: 15 Jun 2011 (14 years ago)
Organization Number: 0059692
Principal Office: 611 S. 28TH STREET, MILWAUKEE, WI 53215
Place of Formation: INDIANA

Assistant Treasurer

Name Role
Sandra Ludwig Assistant Treasurer

Director

Name Role
Thomas Budnik Director
Craig Casey Director
Stacey Schwerman Director
BOYCE F. MARTIN Director
DAVID E. WILLINGHAM Director
RAY K. HART Director
CHARLES T. HERTSOCH Director
EUGENE D. HILL Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Thomas A Budnik President

Incorporator

Name Role
DAVID E. WILLINGHAM Incorporator
CHARLES T. HERTSCH Incorporator
BOYCE F. MARTIN Incorporator

Treasurer

Name Role
Thomas A Budnik Treasurer

Secretary

Name Role
Michelle M Larson Secretary

Former Company Names

Name Action
C. T. HERTZSCH, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2012-05-01
Annual Report 2011-06-15
Annual Report 2010-06-15
Registered Agent name/address change 2010-04-19
Historic document 2009-08-18
Annual Report 2009-06-22
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-30
Annual Report 2007-06-27
Annual Report 2006-05-10

Sources: Kentucky Secretary of State