Search icon

SRECO TRANSPORTATION SERVICES, INC.

Company Details

Name: SRECO TRANSPORTATION SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 04 Jan 1984 (41 years ago)
Last Annual Report: 23 Oct 2000 (24 years ago)
Organization Number: 0185353
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 541 BUTTERMILK PIKE, SUITE 401, CRESCENT SPRINGS, KY 41017
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
John F Shortridge President

Vice President

Name Role
Rodney Goderwis Vice President

Director

Name Role
JOHN FRANK SHORTRIDGE, J Director
THERESA LYNN BRANN Director
WAYNE EDWARD SALYERS Director

Incorporator

Name Role
JACQUELINE N. CASPER Incorporator

Secretary

Name Role
Sandy Holbrook Secretary

Registered Agent

Name Role
RODNEY GODERWIS Registered Agent

Filings

Name File Date
Dissolution 2000-12-08
Annual Report 2000-11-21
Statement of Change 1999-08-17
Annual Report 1999-08-17
Annual Report 1998-06-16
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

Sources: Kentucky Secretary of State