Name: | LCL TRANSIT CO. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Nov 1975 (49 years ago) |
Authority Date: | 06 Nov 1975 (49 years ago) |
Last Annual Report: | 02 Jul 2001 (24 years ago) |
Organization Number: | 0063809 |
Principal Office: | P. O. BOX 19009, GREEN BAY, WI 543079009 |
Place of Formation: | WISCONSIN |
Name | Role |
---|---|
CHARLES W. MILLER | Director |
RICHARD H. LANGER | Director |
C. M. DENISSEN | Director |
C. RAY COOK | Director |
J. J. POMPROWITZ | Director |
Name | Role |
---|---|
Robert Schaupp | President |
Name | Role |
---|---|
Evan Miller | Vice President |
Name | Role |
---|---|
Peter Sommerhauser | Secretary |
Name | Role |
---|---|
Robert Schaupp | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JOSEPH POMPROWITZ | Incorporator |
HERB J. SMITH | Incorporator |
HELEN POMPROWITZ | Incorporator |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2002-12-20 |
Annual Report | 2001-08-16 |
Annual Report | 2000-08-07 |
Annual Report | 1999-08-11 |
Annual Report | 1998-08-13 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Statement of Change | 1994-08-10 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State