Name: | LAUREL TRUCKING COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Jun 1981 (44 years ago) |
Organization Date: | 16 Jun 1981 (44 years ago) |
Last Annual Report: | 14 Jun 2005 (20 years ago) |
Organization Number: | 0157313 |
ZIP code: | 40741 |
City: | London, Marydell, Sasser, Tuttle |
Primary County: | Laurel County |
Principal Office: | P. O. BOX 4100, LONDON, KY 40741 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Don Chesnut | Secretary |
Name | Role |
---|---|
Bruce Chesnut | President |
Name | Role |
---|---|
George Wm Griffin | Vice President |
Name | Role |
---|---|
Don Chesnut | Treasurer |
Name | Role |
---|---|
PHILLIP MAXSON | Director |
BRUCE CHESNUT | Director |
Name | Role |
---|---|
BRUCE CHESNUT | Incorporator |
PHILLIP MAXSON | Incorporator |
Name | Role |
---|---|
DOUG GEORGE | Registered Agent |
Name | Action |
---|---|
LAUREL TRUCKING COMPANY, INC. | Merger |
KENTUCKY RETAIL MARKETING CORPORATION | Old Name |
Name | File Date |
---|---|
Annual Report | 2005-06-14 |
Annual Report | 2003-05-30 |
Annual Report | 2002-05-07 |
Annual Report | 2001-06-27 |
Statement of Change | 2000-08-24 |
Annual Report | 2000-08-03 |
Annual Report | 1999-07-15 |
Statement of Change | 1998-08-06 |
Annual Report | 1998-07-29 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State