Search icon

LINDE TRANSPORT, INC.

Company Details

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

Director

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

Incorporator

Name Role
F. RICHARDSON Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
GABRIELA REDONDO Treasurer

Assistant Treasurer

Name Role
JONATHAN P HOY Assistant Treasurer

Vice President

Name Role
JENS LUHRING Vice President
MARK MOTTER Vice President

President

Name Role
PATRICK F MURPHY President

Secretary

Name Role
MARK D WELLER Secretary

Former Company Names

Name Action
BOC TRANSPORT, INC. Old Name
I.G.L. TRANSPORT, INC. Old Name

Filings

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