Name: | CASSENS TRANSPORT COMPANY |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Jul 1984 (41 years ago) |
Authority Date: | 24 Jul 1984 (41 years ago) |
Last Annual Report: | 07 Feb 2025 (16 days ago) |
Branch of: | CASSENS TRANSPORT COMPANY, ILLINOIS (Company Number LLC_00396028) |
Organization Number: | 0191876 |
Industry: | Motor Freight Transportation and Warehousing |
Number of Employees: | Medium (20-99) |
ZIP code: | 40211 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1000 WOODWAY LANE, LOUISVILLE, KY 40211 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
RICHARD L. SUHRE | Director |
KAY ENGELKE | Director |
ROBERT F. SIDO | Director |
Lisa Shashek | Director |
Mark Shashek | Director |
ALBERT CASSENS | Director |
ALLEN CASSENS | Director |
Name | Role |
---|---|
GEORGE CASSENS | Incorporator |
ARNOLD CASSENS | Incorporator |
ALBERT CASSENS | Incorporator |
Name | Role |
---|---|
MONIQUE WALKER | Registered Agent |
Name | Role |
---|---|
Lisa Shashek | President |
Name | Role |
---|---|
Mark Shashek | Officer |
Name | Role |
---|---|
MARK Brueckner | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-07 |
Annual Report Amendment | 2024-12-23 |
Registered Agent name/address change | 2024-12-16 |
Registered Agent name/address change | 2024-12-16 |
Principal Office Address Change | 2024-12-16 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-14 |
Annual Report | 2022-04-19 |
Annual Report | 2021-04-16 |
Annual Report Amendment | 2020-03-25 |
Sources: Kentucky Secretary of State