KENTUCKY TERMINAL, INC.

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 |
Name | Role |
---|---|
CHARLES B. SCHLADAND, JR | Director |
THOMAS L. SCHLADAND | Director |
H. EDWARD CHAPPELL | Director |
STEVE CHAPPELL | Director |
Name | Role |
---|---|
C. EDWARD GLASSCOCK | Incorporator |
Name | Role |
---|---|
MR Services, LLC | Registered Agent |
Name | Role |
---|---|
Charles Schladand Jr | President |
Name | Role |
---|---|
Tom Schladand | Secretary |
Name | Role |
---|---|
Bob Schladand | Treasurer |
Name | Role |
---|---|
Bob Schladand | Vice President |
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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State