Search icon

TRAILMOBILE PARTS & SERVICE CORPORATION

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Dennis Martineau President

Vice President

Name Role
William C Dailey Vice President

Director

Name Role
THOMAS M. BEGEL Director
ANTHONY J. GARCIA Director
ANDREW M. MASSIMILLA Director
WILLIAM D. SIVITZ Director

Incorporator

Name Role
L. M. CUSTIS Incorporator

Secretary

Name Role
TIMOTHY D MCDONNELL Secretary

Former Company Names

Name Action
TRAILMOBILE TRAILER CORPORATION Old Name
TRAILMOBILE INC. Old Name

Assumed Names

Name Status Expiration Date
TRAILMOBILE DISTRIBUTION INC. Inactive 2003-07-15
TRAILMOBILE INC. Inactive 2003-07-15

Filings

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