Name: | ITAPCO-LOUISVILLE TERMINAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Nov 1986 (38 years ago) |
Organization Date: | 19 Nov 1986 (38 years ago) |
Last Annual Report: | 13 May 1997 (28 years ago) |
Organization Number: | 0222024 |
Principal Office: | 530 WELLS FARGO DR., STE. 108, HOUSTON, TX 77090 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
3300 CORP. | Registered Agent |
Name | Role |
---|---|
HERMAN LUFFMAN | Director |
GERALD RAUCH | Director |
MORRIS GLESBY | Director |
Name | Role |
---|---|
TANDY C. PATRICK | Incorporator |
Name | Action |
---|---|
ITAPCO-GREATER CINCINNATI TERMINAL, INC. | Merger |
ITAPCO-LOUISVILLE TERMINAL, INC. | Merger |
ITAPCO-HENDERSON TERMINAL, INC. | Merger |
ITAPCO - OWENSBORO TERMINAL, INC. | Merger |
ITAPCO-PADUCAH TERMINAL, INC. | Merger |
ITAPCO-RIVERWAY TERMINAL, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Reinstatement | 1992-06-05 |
Annual Report | 1992-06-05 |
Revocation of Certificate of Authority | 1989-07-10 |
Annual Report | 1988-07-01 |
Annual Report | 1987-07-01 |
Sources: Kentucky Secretary of State