Search icon

KENTUCKY TERMINAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KENTUCKY TERMINAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 23 Jan 1986 (39 years ago)
Last Annual Report: 12 Feb 2020 (5 years ago)
Organization Number: 0210920
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 3509 Bashford Ave, Louisville, KY 40218
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
CHARLES B. SCHLADAND, JR Director
THOMAS L. SCHLADAND Director
H. EDWARD CHAPPELL Director
STEVE CHAPPELL Director

Incorporator

Name Role
C. EDWARD GLASSCOCK Incorporator

Registered Agent

Name Role
MR Services, LLC Registered Agent

President

Name Role
Charles Schladand Jr President

Secretary

Name Role
Tom Schladand Secretary

Treasurer

Name Role
Bob Schladand Treasurer

Vice President

Name Role
Bob Schladand Vice President

Filings

Name File Date
Dissolution 2021-06-22
Annual Report 2020-02-12
Annual Report 2019-03-14
Annual Report 2018-04-07
Annual Report 2017-02-16

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State