Name: | MATLACK, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Mar 1975 (50 years ago) |
Authority Date: | 06 Mar 1975 (50 years ago) |
Last Annual Report: | 02 Jul 2001 (24 years ago) |
Organization Number: | 0113471 |
Principal Office: | ONE ROLLINS PLAZA, P.O. BOX 8789, WILMINGTON, DE 19899 |
Place of Formation: | PENNSYLVANIA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MATLACK, INC., ALABAMA | 000-797-695 | ALABAMA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Robert J Morlino | Treasurer |
Name | Role |
---|---|
Michael Kinnard | President |
Name | Role |
---|---|
Robert J Morlino | Vice President |
Name | Role |
---|---|
MICHAEL KINNARD | Director |
C. J. O'BRIEN, JR. | Director |
R. T. LEWIS | Director |
JOHN E. NELSON | Director |
JOHN G. BARTOL | Director |
Name | Role |
---|---|
ELIA TROWBRIDGE | Secretary |
Name | Action |
---|---|
GASOLINE TRANSPORT CO. | Old Name |
BLUE GRASS TANK LINES, INC. | Old Name |
CF TANK LINES, INC. | Merger |
MINERAL TRANSPORTERS, INC. | Merger |
SOUTHERN TANK LINES INC. | Merger |
Out-of-state | Merger |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2002-12-20 |
Annual Report | 2001-08-15 |
Annual Report | 2000-07-20 |
Annual Report | 1999-08-10 |
Annual Report | 1998-07-23 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1996-03-16 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9400552 | Labor Management Relations Act | 1994-09-07 | voluntarily | |||||||||||||||||||||||||||||||||||||||||
|
Name | MATLACK, INC. |
Role | Plaintiff |
Name | IBT |
Role | Defendant |
Sources: Kentucky Secretary of State