Search icon

CORPORATE TRANSACTIONS, INC.

Company Details

Name: CORPORATE TRANSACTIONS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Aug 1987 (38 years ago)
Organization Date: 03 Aug 1987 (38 years ago)
Last Annual Report: 20 Sep 1991 (33 years ago)
Organization Number: 0232274
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 110 KENTUCKY TOWERS, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
J. MICHAEL GANNON Registered Agent

Director

Name Role
J. MICHAEL CANNON Director
G. TOWNSEND UNDERHILL, I Director
CHARLES L. TRIPLETT Director

Incorporator

Name Role
G. TOWNSEND UNDERHILL, I Incorporator

Filings

Name File Date
Administrative Dissolution 1992-11-02
Reinstatement 1991-09-20
Statement of Change 1991-09-20
Administrative Dissolution Return 1989-11-10
Administrative Dissolution 1989-11-10
Sixty Day Notice 1989-09-01
Annual Report 1989-07-01
Articles of Incorporation 1987-08-03

Sources: Kentucky Secretary of State