Search icon

ASPHALT TERMINAL, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Director

Name Role
PRESTON L MARTIN Director
MARY T RAINERO Director
LOUIS S RAINERO Director
LOUIS S RAINERO JR Director
LOUIS STEVAN RAINERO Director

Registered Agent

Name Role
DAVID W. THOMAS Registered Agent

President

Name Role
Louis S Rainero President

Vice President

Name Role
LOUIS S RAINERO JR Vice President

Secretary

Name Role
Mary T Rainero Secretary

Treasurer

Name Role
Preston L Martin Treasurer

Signature

Name Role
PRESTON L MARTIN Signature
LOUIS S RAINERO JR Signature

Incorporator

Name Role
LOUIS STEVAN RAINERO Incorporator

Filings

Name File Date
Dissolution 2007-08-02
Annual Report 2007-08-02
Annual Report 2006-05-25
Annual Report 2005-06-30
Annual Report 2002-04-30

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State