Search icon

KRT HOLDINGS, INC.

Company Details

Name: KRT HOLDINGS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Oct 1982 (42 years ago)
Authority Date: 28 Oct 1982 (42 years ago)
Last Annual Report: 15 May 2003 (22 years ago)
Organization Number: 0171566
Principal Office: KANAWHA RIVER TERMINALS, INC, CSC 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Alfred A Verardi President

Treasurer

Name Role
Thomas R Sullivan Treasurer

Incorporator

Name Role
B. A. SCHUMAN Incorporator
E. L. KINSLER Incorporator
K. L. HUSFELT Incorporator

Director

Name Role
J. W. MCCONNELL Director
T. N. MCJUNKIN Director
P. J. TOCASH Director

Secretary

Name Role
Frank A Schiller Secretary

Former Company Names

Name Action
CINCINNATI BULK TERMINALS, INC. Old Name
HATFIELD TERMINALS, INC. Old Name
WHB CORPORATION Merger

Assumed Names

Name Status Expiration Date
CINCINNATI BULK TERMINALS Inactive 2003-07-15

Filings

Name File Date
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Certificate of Withdrawal 2004-02-02
Annual Report 2003-08-25
Amendment 2003-03-20
Annual Report 2002-12-16
Statement of Change 2002-10-07
Annual Report 2001-09-05
Annual Report 2000-08-04
Annual Report 1999-07-21

Sources: Kentucky Secretary of State