Search icon

CONTINENTAL TERMINALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONTINENTAL TERMINALS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Jul 1981 (44 years ago)
Organization Date: 13 Jul 1981 (44 years ago)
Last Annual Report: 13 Jun 1989 (36 years ago)
Organization Number: 0158092
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: % T T I SYSTEMS, INC., 199 E. MAIN ST., LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
C. WILLIAM SWINFORD, JR. Director

Incorporator

Name Role
STANLEY M. SAUNIER, JR. Incorporator

Registered Agent

Name Role
HAROLD R. CROOKES Registered Agent

Filings

Name File Date
Revocation Return 1990-11-01
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Annual Report 1989-07-01
Statement of Change 1985-06-05

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State