Name: | LINDE TRANSPORT, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Aug 1988 (37 years ago) |
Authority Date: | 08 Aug 1988 (37 years ago) |
Last Annual Report: | 27 Jun 2012 (13 years ago) |
Organization Number: | 0246893 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 421 WEST MAIN STREET, FRANKFORT, KY 40601 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
ROBERT D. HERPST | Director |
JENS LUHRING | Director |
MARK MOTTER | Director |
PATRICK F MURPHY | Director |
MARK D WELLER | Director |
ANGELO N. TARALLO | Director |
CHARLES A. BONNES | Director |
Name | Role |
---|---|
F. RICHARDSON | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
GABRIELA REDONDO | Treasurer |
Name | Role |
---|---|
JONATHAN P HOY | Assistant Treasurer |
Name | Role |
---|---|
JENS LUHRING | Vice President |
MARK MOTTER | Vice President |
Name | Role |
---|---|
PATRICK F MURPHY | President |
Name | Role |
---|---|
MARK D WELLER | Secretary |
Name | Action |
---|---|
BOC TRANSPORT, INC. | Old Name |
I.G.L. TRANSPORT, INC. | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-28 |
Registered Agent name/address change | 2015-10-26 |
App. for Certificate of Withdrawal | 2012-12-17 |
Annual Report | 2012-06-27 |
Annual Report | 2011-06-30 |
Annual Report | 2010-06-30 |
Annual Report | 2009-06-29 |
Annual Report | 2008-06-30 |
Amendment | 2008-01-28 |
Registered Agent name/address change | 2007-12-20 |
Sources: Kentucky Secretary of State