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 |
Name | Role |
---|---|
J. MICHAEL GANNON | Registered Agent |
Name | Role |
---|---|
J. MICHAEL CANNON | Director |
G. TOWNSEND UNDERHILL, I | Director |
CHARLES L. TRIPLETT | Director |
Name | Role |
---|---|
G. TOWNSEND UNDERHILL, I | Incorporator |
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