Search icon

TENNESSEE VALLEY TOWING, INC.

Company Details

Name: TENNESSEE VALLEY TOWING, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Nov 1987 (37 years ago)
Authority Date: 25 Nov 1987 (37 years ago)
Last Annual Report: 10 Aug 2009 (16 years ago)
Organization Number: 0236858
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 4520 CLARKS RIVER ROAD, PADUCAH, KY 42003
Place of Formation: TENNESSEE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TENNESSEE VALLEY TOWING, INC. 401(K) PROFIT SHARING TRUST 2009 610991533 2010-08-09 TENNESSEE VALLEY TOWING, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 483000
Sponsor’s telephone number 2705540154
Plan sponsor’s address P O BOX 1998, PADUCAH, KY, 420021998

Plan administrator’s name and address

Administrator’s EIN 610991533
Plan administrator’s name TENNESSEE VALLEY TOWING, INC.
Plan administrator’s address P O BOX 1998, PADUCAH, KY, 420021998
Administrator’s telephone number 2705540154

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing THORPE KUNSMAN
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Thorpe S Kunsman Vice President

Director

Name Role
Thorpe S Kunsman Director
William H Dyer Director
WILLIAM H. DYER Director
THORPE S. KUNSMAN Director
WALTER S. BRUNSON Director

Incorporator

Name Role
THOMAS A. CALDWELL Incorporator

President

Name Role
William H Dyer President

Filings

Name File Date
Revocation of Certificate of Authority 2010-11-02
Annual Report 2009-08-10
Annual Report 2008-03-06
Annual Report 2007-03-22
Principal Office Address Change 2006-07-20
Statement of Change 2006-07-20
Annual Report 2006-07-10
Annual Report 2005-06-14
Annual Report 2003-09-16
Annual Report 2002-08-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500231 Marine Personal Injury 2005-04-21 statistical closing
Circuit Sixth Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2005-04-21
Termination Date 2005-05-17
Section 0688
Status Terminated

Parties

Name BARBERICH
Role Plaintiff
Name TENNESSEE VALLEY TOWING, INC.
Role Defendant
0500107 Marine Personal Injury 2005-04-21 settled
Circuit Sixth Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2005-04-21
Termination Date 2006-08-02
Date Issue Joined 2005-04-21
Pretrial Conference Date 2005-07-07
Section 0688
Transfer Office 3
Transfer Docket Number 0500231
Transfer Origin 5
Status Terminated

Parties

Name BARBERICH
Role Plaintiff
Name TENNESSEE VALLEY TOWING, INC.
Role Defendant
0600159 Marine Personal Injury 2006-09-21 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2006-09-21
Termination Date 2008-05-05
Date Issue Joined 2006-12-07
Section 0688
Status Terminated

Parties

Name ALLEN
Role Plaintiff
Name TENNESSEE VALLEY TOWING, INC.
Role Defendant

Sources: Kentucky Secretary of State