Name: | AMERICAN FREIGHT SYSTEM, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Dec 1978 (46 years ago) |
Authority Date: | 28 Dec 1978 (46 years ago) |
Last Annual Report: | 27 Jun 1988 (37 years ago) |
Organization Number: | 0114483 |
Principal Office: | 9393 W. 110TH. ST., OVERLAND PARK, KS 66210 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
F. H. BLASKE | Director |
E. D. BUTCHER | Director |
M. C. DODGE | Director |
T. R. BUCK | Director |
R. P. LAUGHNA | Director |
Name | Role |
---|---|
CARL T. REIS | Incorporator |
WILLIAM A. WICK | Incorporator |
RICHARD O. CREEDON | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
ALL-AMERICAN TRANSPORT, INC. | Merger |
TERMINAL TRANSPORT COMPANY, INC. | Merger |
TTC CORPORATION | Old Name |
Name | File Date |
---|---|
Letters | 1989-05-19 |
Certificate of Withdrawal | 1989-05-11 |
Agent Resignation | 1989-05-08 |
Annual Report | 1979-07-01 |
Amendment | 1978-12-28 |
Amendment | 1978-12-28 |
Certificate of Authority | 1978-12-28 |
Statement of Change | 1977-05-23 |
Statement of Change | 1975-08-13 |
Annual Report | 1975-04-07 |
Sources: Kentucky Secretary of State