Name: | CLARENCE ROGERS TRUCKING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Aug 1986 (39 years ago) |
Organization Date: | 26 Aug 1986 (39 years ago) |
Last Annual Report: | 24 Apr 2015 (10 years ago) |
Organization Number: | 0218822 |
ZIP code: | 42740 |
City: | Glendale |
Primary County: | Hardin County |
Principal Office: | 413 REYNOLDS RD., GLENDALE, KY 42740 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
CLARENCE ROGERS | Registered Agent |
Name | Role |
---|---|
Clarence M Rogers | Director |
CLARENCE ROGERS | Director |
Name | Role |
---|---|
Martha I Rogers | Signature |
Name | Role |
---|---|
CLARENCE ROGERS | Incorporator |
Name | Role |
---|---|
Clarence M Rogers | President |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-04-24 |
Annual Report | 2014-04-10 |
Annual Report | 2013-06-21 |
Annual Report | 2012-02-17 |
Annual Report | 2011-03-10 |
Annual Report | 2010-04-01 |
Annual Report | 2009-09-24 |
Annual Report | 2008-03-25 |
Annual Report | 2007-03-28 |
Sources: Kentucky Secretary of State