Name: | LOUISVILLE TOWING COMPANY |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 22 Mar 1976 (49 years ago) |
Organization Date: | 22 Mar 1976 (49 years ago) |
Last Annual Report: | 27 Feb 2006 (19 years ago) |
Organization Number: | 0073501 |
Principal Office: | 3732 UTICA PIKE, JEFFERSONVILLE, IN 47130 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Ralph Claycamp | President |
Name | Role |
---|---|
Deborah K. Claycamp | Signature |
Name | Role |
---|---|
NORMAN R. WOOTEN | Director |
IDA WOOTEN | Director |
Name | Role |
---|---|
NORMAN WOOTEN | Incorporator |
Name | Role |
---|---|
Deborah Claycamp | Treasurer |
Name | Role |
---|---|
RALPH CLAYCAMP, INC. | Registered Agent |
Name | Role |
---|---|
Deborah Claycamp | Secretary |
Name | Action |
---|---|
RIVER SERVICES, INC. | Merger |
RALPH CLAYCAMP, INC. | Merger |
WOOTEN TOWING CORPORATION | Old Name |
LOUISVILLE TOWING COMPANY | Merger |
Name | File Date |
---|---|
Annual Report | 2006-02-27 |
Annual Report | 2005-03-03 |
Annual Report | 2003-05-12 |
Annual Report | 2001-04-04 |
Annual Report | 2000-06-09 |
Annual Report | 1999-07-16 |
Annual Report | 1998-04-23 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Date of last update: 28 Jan 2025
Sources: Kentucky Secretary of State