Name: | ASPHALT TERMINAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Sep 1987 (38 years ago) |
Organization Date: | 28 Sep 1987 (38 years ago) |
Last Annual Report: | 02 Aug 2007 (18 years ago) |
Organization Number: | 0234475 |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1637 JAGGIE FOX WAY, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
PRESTON L MARTIN | Director |
MARY T RAINERO | Director |
LOUIS S RAINERO | Director |
LOUIS S RAINERO JR | Director |
LOUIS STEVAN RAINERO | Director |
Name | Role |
---|---|
DAVID W. THOMAS | Registered Agent |
Name | Role |
---|---|
Louis S Rainero | President |
Name | Role |
---|---|
LOUIS S RAINERO JR | Vice President |
Name | Role |
---|---|
Mary T Rainero | Secretary |
Name | Role |
---|---|
Preston L Martin | Treasurer |
Name | Role |
---|---|
PRESTON L MARTIN | Signature |
LOUIS S RAINERO JR | Signature |
Name | Role |
---|---|
LOUIS STEVAN RAINERO | Incorporator |
Name | File Date |
---|---|
Annual Report | 2007-08-02 |
Dissolution | 2007-08-02 |
Annual Report | 2006-05-25 |
Annual Report | 2005-06-30 |
Annual Report | 2002-04-30 |
Annual Report | 2001-06-28 |
Annual Report | 2000-04-04 |
Annual Report | 1999-06-18 |
Annual Report | 1998-04-29 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State