Name: | CONTRACT BUS SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Jun 1980 (45 years ago) |
Organization Date: | 02 Jun 1980 (45 years ago) |
Last Annual Report: | 12 Sep 2000 (25 years ago) |
Organization Number: | 0147161 |
ZIP code: | 40213 |
City: | Louisville, Audubon Park, Lynnview, Poplar Hills |
Primary County: | Jefferson County |
Principal Office: | 4612 KNOPP AVE., LOUISVILLE, KY 40213 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES POUNDS, SR. | Incorporator |
CATHERINE THORNTON | Incorporator |
NANCY JONES | Incorporator |
Name | Role |
---|---|
PEGGY MAGRUDER | Treasurer |
Name | Role |
---|---|
PAULA METTS | Director |
JIM FISHER | Director |
MARVIN CUNDIFF | Director |
SUZE ANN AMSHOFF | Director |
CAROL NATION | Director |
JAMES POUNDS, SR. | Director |
CLAUDE W. COMBEST | Director |
LOIS WELLS | Director |
NANCY JONES | Director |
PEGGY MAGRUDER | Director |
Name | Role |
---|---|
PEGGY MAGRUDER | Secretary |
Name | Role |
---|---|
MARVIN CUNDIFF | Vice President |
Name | Role |
---|---|
SUZE ANN AMSHOFF | President |
Name | Role |
---|---|
JOHN F. GLEASON | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2001-01-08 |
Annual Report | 2000-10-03 |
Annual Report | 1999-08-02 |
Reinstatement | 1999-05-14 |
Administrative Dissolution | 1998-11-03 |
Annual Report | 1998-07-01 |
Annual Report | 1997-07-01 |
Statement of Change | 1996-12-16 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State