Search icon

MATLACK, INC.

Headquarter

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
Robert J Morlino Treasurer

President

Name Role
Michael Kinnard President

Vice President

Name Role
Robert J Morlino Vice President

Director

Name Role
MICHAEL KINNARD Director
C. J. O'BRIEN, JR. Director
R. T. LEWIS Director
JOHN E. NELSON Director
JOHN G. BARTOL Director

Secretary

Name Role
ELIA TROWBRIDGE Secretary

Links between entities

Type:
Headquarter of
Company Number:
000-797-695
State:
ALABAMA

Former Company Names

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

Filings

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

Court Cases

Court Case Summary

Filing Date:
1994-09-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
MATLACK, INC.
Party Role:
Plaintiff
Party Name:
IBT
Party Role:
Defendant

Sources: Kentucky Secretary of State