Name: | JACK GRAY TRANSPORT, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 08 Nov 1978 (46 years ago) |
Authority Date: | 08 Nov 1978 (46 years ago) |
Last Annual Report: | 10 Jun 2009 (16 years ago) |
Organization Number: | 0113448 |
Principal Office: | <font face="Book Antiqua">4600 E. 15TH. AVE., GARY, IN 46403</font> |
Place of Formation: | INDIANA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
John S Gray | President |
Name | Role |
---|---|
Carmen C Mormino | Director |
Harry Howisen | Director |
John S Gray | Director |
GARY GOLDBERG | Director |
DWAYNE K. FOX | Director |
CARMEN MORMINE | Director |
JOHN S. GRAY | Director |
HENRY G. ZIMMERMAN | Director |
Name | Role |
---|---|
JOHN S. GRAY | Incorporator |
JEANNETTE SEDAN | Incorporator |
JO ANNA ATHEY | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-28 |
Registered Agent name/address change | 2015-10-26 |
Revocation of Certificate of Authority | 2010-11-02 |
Annual Report | 2009-06-10 |
Annual Report | 2008-02-20 |
Annual Report | 2007-03-14 |
Statement of Change | 2007-02-28 |
Annual Report | 2006-04-19 |
Annual Report | 2005-04-14 |
Statement of Change | 2005-04-08 |
Date of last update: 06 Feb 2025
Sources: Kentucky Secretary of State