Name: | ECK MILLER TRANSPORTATION CORPORATION |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 16 Jun 1980 (45 years ago) |
Authority Date: | 16 Jun 1980 (45 years ago) |
Last Annual Report: | 06 Jun 2000 (25 years ago) |
Organization Number: | 0147540 |
Principal Office: | <font face="Book Antiqua">P. O. BOX 248, ROCKPORT, IN 47635</font> |
Place of Formation: | INDIANA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JOSEPH FOLLADORI | Director |
Name | Role |
---|---|
JOSEPH FOLLADORI | Incorporator |
Name | Role |
---|---|
SCOT ELLIOTT | Treasurer |
Name | Role |
---|---|
LEE DEEG | Secretary |
Name | Role |
---|---|
CRAIG SMITH | President |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2001-11-01 |
Annual Report | 2000-07-06 |
Annual Report | 1999-08-13 |
Annual Report | 1998-10-19 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1996-03-16 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-31 |
Annual Report | 1993-07-01 |
Date of last update: 06 Feb 2025
Sources: Kentucky Secretary of State