Name: | CHRISTIAN TRUCKERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Dec 1980 (44 years ago) |
Organization Date: | 01 Dec 1980 (44 years ago) |
Last Annual Report: | 27 Oct 2009 (15 years ago) |
Organization Number: | 0151901 |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | P. O. BOX 19242, LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Charles W Lanter | Vice President |
Name | Role |
---|---|
Charles W Lanter | Director |
Daniel C Foard | Director |
Charles A Wood | Director |
DANIEL C. FOARD | Director |
JAMES A. MCKINNEY | Director |
GEORGE E. POWELL | Director |
Name | Role |
---|---|
RUTH P FOARD | Treasurer |
Name | Role |
---|---|
DANIEL C FOARDS SR. | Signature |
Name | Role |
---|---|
Daniel C Foard | President |
Name | Role |
---|---|
RUTH PRICKETT FOARD | Secretary |
Name | Role |
---|---|
DANIEL C. FOARD | Registered Agent |
Name | Role |
---|---|
DANIEL C. FOARD | Incorporator |
JAMES A. MCKINNEY | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2010-11-17 |
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-10-27 |
Annual Report | 2008-04-22 |
Annual Report | 2007-05-17 |
Annual Report | 2006-04-06 |
Annual Report | 2005-03-12 |
Annual Report | 2003-07-23 |
Annual Report | 2002-06-05 |
Annual Report | 2001-04-19 |
Sources: Kentucky Secretary of State