Search icon

INTERNATIONAL TRAVEL, INC.

Company Details

Name: INTERNATIONAL TRAVEL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Nov 1978 (46 years ago)
Organization Date: 22 Nov 1978 (46 years ago)
Last Annual Report: 23 Feb 2011 (14 years ago)
Organization Number: 0113729
ZIP code: 42765
City: Munfordville, Rowletts
Primary County: Hart County
Principal Office: J. D. CRADDOCK, III, ATTY, P. O. BOX 335, MUNFORDVILLE, KY 42765
Place of Formation: KENTUCKY
Common No Par Shares: 200

Incorporator

Name Role
DONNA SEYMOUR Incorporator
NEVELLEN CRADDOCK Incorporator
J. D. CRADDOCK III Incorporator
WILLIAM R. SEYMOUR, JR. Incorporator

Signature

Name Role
J D CRADDOCK Signature

Director

Name Role
NEVELLEN CRADDOCK Director
J D Craddock III Director
Donna Seymour Director
J. D. CRADDOCK, III Director
DONNA SEYMOUR Director
Nevellen Craddock Director
William R Seymour Jr Director
WILLIAM R. SEYMOUR, JR. Director

Secretary

Name Role
Donna Seymour Secretary

Vice President

Name Role
Nevellen Craddock Vice President

President

Name Role
William R Seymour Jr President

Treasurer

Name Role
J D Craddock III Treasurer

Registered Agent

Name Role
J. D. CRADDOCK, III ATTY. Registered Agent

Filings

Name File Date
Dissolution 2012-05-24
Annual Report 2011-02-23
Annual Report 2010-03-10
Annual Report 2009-01-14
Annual Report 2008-03-18
Annual Report 2007-03-08
Annual Report 2006-05-01
Annual Report 2005-03-25
Annual Report 2003-04-25
Annual Report 2002-05-24

Sources: Kentucky Secretary of State