Name: | TRAILMOBILE PARTS & SERVICE CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Apr 1984 (41 years ago) |
Authority Date: | 02 Apr 1984 (41 years ago) |
Last Annual Report: | 10 Sep 2008 (17 years ago) |
Organization Number: | 0188245 |
Principal Office: | 100 NORTH FIELD DRIVE, SUITE 355, LAKE FOREST, IL 60045 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Dennis Martineau | President |
Name | Role |
---|---|
William C Dailey | Vice President |
Name | Role |
---|---|
THOMAS M. BEGEL | Director |
ANTHONY J. GARCIA | Director |
ANDREW M. MASSIMILLA | Director |
WILLIAM D. SIVITZ | Director |
Name | Role |
---|---|
L. M. CUSTIS | Incorporator |
Name | Role |
---|---|
TIMOTHY D MCDONNELL | Secretary |
Name | Action |
---|---|
TRAILMOBILE TRAILER CORPORATION | Old Name |
TRAILMOBILE INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
TRAILMOBILE DISTRIBUTION INC. | Inactive | 2003-07-15 |
TRAILMOBILE INC. | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2009-11-03 |
Annual Report | 2008-09-10 |
Principal Office Address Change | 2008-01-18 |
Annual Report | 2007-10-30 |
Sixty Day Notice Return | 2007-09-25 |
Annual Report | 2006-07-21 |
Annual Report | 2005-06-20 |
Annual Report | 2002-08-27 |
Annual Report | 2001-06-26 |
Annual Report | 2000-05-26 |
Sources: Kentucky Secretary of State