Name: | TRANS-AMERICAN FREIGHT BROKERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Nov 1985 (39 years ago) |
Organization Date: | 01 Nov 1985 (39 years ago) |
Last Annual Report: | 28 May 2024 (a year ago) |
Organization Number: | 0207844 |
Industry: | Transportation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40004 |
City: | Bardstown |
Primary County: | Nelson County |
Principal Office: | 1065 BLOOMFIELD RD, BARDSTOWN, KY 40004 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Corey Monin | Director |
Casey Monin | Director |
CHARLES K. MONIN, JR. | Director |
ROSALIE H. MONIN | Director |
Dean Monin | Director |
Brent Monin | Director |
Name | Role |
---|---|
CHARLES K. MONIN, JR. | Incorporator |
ROSALIE H. MONIN | Incorporator |
Name | Role |
---|---|
CHRIS E. MONIN | Registered Agent |
Name | Role |
---|---|
Dean Monin | President |
Name | Role |
---|---|
Brent Monin | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-05-28 |
Annual Report | 2023-05-25 |
Annual Report | 2022-05-03 |
Annual Report | 2021-04-30 |
Annual Report | 2020-05-07 |
Annual Report | 2019-05-16 |
Annual Report | 2018-05-17 |
Annual Report | 2017-05-11 |
Annual Report | 2016-03-09 |
Annual Report | 2015-06-01 |
Sources: Kentucky Secretary of State