Search icon

ECK MILLER TRANSPORTATION CORPORATION

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
JOSEPH FOLLADORI Director

Incorporator

Name Role
JOSEPH FOLLADORI Incorporator

Treasurer

Name Role
SCOT ELLIOTT Treasurer

Secretary

Name Role
LEE DEEG Secretary

President

Name Role
CRAIG SMITH President

Filings

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