Search icon

BRT TRANSFER TERMINAL, INC.

Company Details

Name: BRT TRANSFER TERMINAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 May 1981 (44 years ago)
Organization Date: 20 May 1981 (44 years ago)
Last Annual Report: 02 Jul 1997 (28 years ago)
Organization Number: 0156523
Principal Office: % CORPORATE TAX DEPT., P. O. BOX 530187, BIRMINGHAM, AL 35253
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
DAVID REED Director
JIM R. SMITH Director
MARILYN BUCHANON Director

Registered Agent

Name Role
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Registered Agent

Incorporator

Name Role
JIM R. SMITH Incorporator

Filings

Name File Date
Dissolution 1997-09-04
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1996-03-16
Annual Report 1995-07-01

Court Cases

Court Case Summary

Filing Date:
1989-07-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
SEATIDE INT'L INC
Party Role:
Plaintiff
Party Name:
BRT TRANSFER TERMINAL, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State