Name: | DENNY TRANSPORT, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Sep 1964 (61 years ago) |
Authority Date: | 21 Sep 1964 (61 years ago) |
Last Annual Report: | 28 Feb 2008 (17 years ago) |
Organization Number: | 0061046 |
Principal Office: | 3435 INDUSTRIAL PKWY., JEFFERSONVILLE, IN 471309633 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
D J Denny JR. | President |
Name | Role |
---|---|
DAVID J DENNY | Signature |
DAVID J DENNY, JR | Signature |
Name | Role |
---|---|
M. S. DENNY | Director |
A. R. DENNY | Director |
M. A. DENNY | Director |
DAVID DENNY | Director |
JERRY DENNY | Director |
TRICIA DENNY | Director |
Name | Role |
---|---|
M. S. DENNY | Incorporator |
A. R. DENNY | Incorporator |
M. A. DENNY | Incorporator |
Name | Role |
---|---|
Tricia DENNY | Treasurer |
Name | Role |
---|---|
Tricia DENNY | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
TRICIA DENNY | Vice President |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2009-11-03 |
Sixty Day Notice Return | 2009-09-16 |
Historic document | 2009-08-17 |
Annual Report | 2008-02-28 |
Annual Report | 2007-02-15 |
Annual Report | 2006-03-22 |
Annual Report | 2005-03-18 |
Annual Report | 2003-05-29 |
Annual Report | 2002-03-05 |
Annual Report | 2001-06-29 |
Sources: Kentucky Secretary of State