Search icon

PTC, INC.

Company Details

Name: PTC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Apr 1974 (51 years ago)
Organization Date: 29 Apr 1974 (51 years ago)
Last Annual Report: 03 May 2002 (23 years ago)
Organization Number: 0159369
ZIP code: 41557
City: Raccoon, Fishtrap, Jonican
Primary County: Pike County
Principal Office: 39 COLLINS COURT, #7, RACCOON, KY 41557
Place of Formation: KENTUCKY
Common No Par Shares: 200

President

Name Role
Charlie Thompson President

Registered Agent

Name Role
CHARLIE THOMPSON, JR. Registered Agent

Treasurer

Name Role
Patsy Thompson Treasurer

Director

Name Role
BOB HURT Director
CHARLES THOMPSON Director

Incorporator

Name Role
BOB HURT Incorporator

Secretary

Name Role
Patsy Thompson Secretary

Former Company Names

Name Action
HURT AND THOMPSON COAL COMPANY, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2001-04-17
Annual Report 2000-04-03
Annual Report 1999-06-11
Annual Report 1998-04-02

Motor Carrier Census

DBA Name:
K TON ENERGY INC
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-06-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State