Search icon

CLANCY'S MOTOR EXPRESS, INC.

Company Details

Name: CLANCY'S MOTOR EXPRESS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Mar 1983 (42 years ago)
Organization Date: 08 Mar 1983 (42 years ago)
Last Annual Report: 11 Mar 2004 (21 years ago)
Organization Number: 0175569
ZIP code: 40118
City: Fairdale, Hollyvilla
Primary County: Jefferson County
Principal Office: PO BOX 787, FAIRDALE, KY 40118
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN M. NADER Registered Agent

Treasurer

Name Role
KEITH KASEY Treasurer

Secretary

Name Role
FRED L KASEY, JR. Secretary

Vice President

Name Role
FRED L KASEY III Vice President

President

Name Role
FRED L KASEY, JR President

Director

Name Role
FRED L. KASEY Director
BERNICE S. KASEY Director
FREDRICK LEO KASEY, III Director
JOSEPH MICHAEL THURMAN Director

Incorporator

Name Role
WILLIAM T. FIELDS Incorporator

Filings

Name File Date
Administrative Dissolution Return 2005-12-27
Administrative Dissolution 2005-11-01
Sixty Day Notice Return 2005-10-19
Annual Report 2003-06-17
Reinstatement 2002-08-13
Administrative Dissolution 2000-11-01
Administrative Dissolution Return 2000-11-01
Annual Report 2000-07-01
Annual Report 1999-09-08
Reinstatement 1999-06-30

Sources: Kentucky Secretary of State