Name: | TRANSMAR NV, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Oct 1980 (44 years ago) |
Authority Date: | 20 Oct 1980 (44 years ago) |
Last Annual Report: | 29 Oct 2004 (20 years ago) |
Organization Number: | 0150692 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | C/O CHARLES J LISLE, TRUSTEE, 401 W MAIN ST, SUITE 313, LEXINGTON, KY 40507 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Charles J Lisle, Trustee | Sole Officer |
Name | Role |
---|---|
Charles J Lisle, Trustee | Director |
CURACAO CORP. CO. N.V. | Director |
Name | Role |
---|---|
CURACAO CORP. CO. N.V. | Incorporator |
Name | File Date |
---|---|
Revocation Return | 2005-12-06 |
Revocation of Certificate of Authority | 2005-11-01 |
Sixty Day Notice Return | 2005-10-19 |
Annual Report | 2004-10-29 |
Sixty Day Notice Return | 2003-09-01 |
Annual Report | 2002-12-10 |
Statement of Change | 2001-10-22 |
Sixty Day Notice | 2001-08-22 |
Annual Report | 2001-07-01 |
Agent Resignation | 2001-05-22 |
Sources: Kentucky Secretary of State