Name: | T-C EXPRESS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Dec 1987 (37 years ago) |
Organization Date: | 16 Dec 1987 (37 years ago) |
Last Annual Report: | 29 Jul 2003 (22 years ago) |
Organization Number: | 0237548 |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | PO BOX 1118, 2781 BRAMBLEBERRY CT, HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
W. M. COMER | Director |
D. K. COMER | Director |
SHARON L. COMER | Director |
W. M. COMES | Director |
SHARON L. COMES | Director |
WILLIAM M COMER | Director |
D. K. COMES | Director |
Name | Role |
---|---|
W. M. COMER | Incorporator |
D. K. COMER | Incorporator |
W. M. COMES | Incorporator |
D. K. COMES | Incorporator |
Name | Role |
---|---|
WILLIAM M COMER | Sole Officer |
Name | Role |
---|---|
W. M. COMER | Registered Agent |
Name | Action |
---|---|
T-C EXPRESS, INC. | Merger |
DKEN, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2003-09-24 |
Administrative Dissolution | 1996-11-07 |
Annual Report | 1995-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Amendment | 1990-01-05 |
Sources: Kentucky Secretary of State