Search icon

TMC TRUCK REPAIR, INC.

Company Details

Name: TMC TRUCK REPAIR, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jul 1984 (41 years ago)
Authority Date: 10 Jul 1984 (41 years ago)
Last Annual Report: 06 Apr 2018 (7 years ago)
Organization Number: 0191487
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 9809 MELISSA DRIVE, LOUISVILLE, KY 40223
Place of Formation: MISSOURI

Director

Name Role
FRED W. STRECKER, III Director
FRED W STRECKER III Director
FRED W. STRECKER, JR. Director

Secretary

Name Role
Fred W Strecker IV Secretary

Treasurer

Name Role
Fred W Strecker III Treasurer

President

Name Role
Fred W Strecker III President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Elaine Strecker Vice President

Incorporator

Name Role
AUSTIN C. KNETZGER Incorporator

Assumed Names

Name Status Expiration Date
TRANSPORTATION MANAGEMENT CORPORATION Unknown -
F. W. STRECKER LEASING SYSTEMS Inactive 2018-07-15

Filings

Name File Date
App. for Certificate of Withdrawal 2019-06-25
Annual Report 2018-04-06
Annual Report 2017-06-14
Annual Report 2016-03-29
Annual Report 2015-03-25
Annual Report 2014-02-11
Annual Report 2013-02-07
Name Renewal 2013-01-24
Annual Report 2012-04-14
Annual Report 2011-02-09

Sources: Kentucky Secretary of State