Name: | CON-TRAX, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Aug 1986 (39 years ago) |
Organization Date: | 12 Aug 1986 (39 years ago) |
Last Annual Report: | 01 Nov 1994 (30 years ago) |
Organization Number: | 0218309 |
ZIP code: | 40533 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P. O. BOX 8011, LEXINGTON, KY 40533 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 3000 |
Name | Role |
---|---|
CONNIE G. ROBERTSON | Registered Agent |
Name | Role |
---|---|
CONNIE G. ROBERTSON | Director |
Name | Role |
---|---|
CONNIE G. ROBERTSON | Incorporator |
Name | Action |
---|---|
ROBERTSON CONTRACTING, LTD. | Merger |
MCGREGOR & ROBERTSON CONTRACTING, LTD. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 1995-11-01 |
Annual Report | 1994-07-01 |
Administrative Dissolution | 1993-11-02 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Articles of Merger | 1988-03-21 |
Amendment | 1987-10-15 |
Articles of Incorporation | 1986-08-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2453660 | 0419000 | 1989-07-18 | BUILDING 5101, FORT KNOX, KY, 40121 | |||||||||||
|
Sources: Kentucky Secretary of State