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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Fred W Strecker IV Secretary

Treasurer

Name Role
Fred W Strecker III Treasurer

Vice President

Name Role
Elaine Strecker Vice President

Director

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

President

Name Role
Fred W Strecker III 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