Name: | TRUCKERS EXPRESS, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 09 Dec 1988 (36 years ago) |
Authority Date: | 09 Dec 1988 (36 years ago) |
Last Annual Report: | 06 Jun 2006 (19 years ago) |
Organization Number: | 0251790 |
Principal Office: | <font face="Book Antiqua">P.O. BOX 4267, MISSOULA, MT 59806</font> |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
ROBERT W. FROEHLICH | Director |
CASEY GREGG | Director |
DALE E. SPETTIGUE | Director |
Dale Spettigue | Director |
Brian J Smith | Director |
JEFFREY D HAINLINE | Director |
Name | Role |
---|---|
REGINA CEPHAS | Incorporator |
Name | Role |
---|---|
Brian J Smith | President |
Name | Role |
---|---|
Brian Hallas | Vice President |
Name | Role |
---|---|
Tara Scott | Secretary |
Name | Role |
---|---|
Tara Scott | Treasurer |
Name | Role |
---|---|
BRIAN J SMITH | Signature |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2007-11-01 |
Agent Resignation | 2007-06-14 |
Annual Report | 2006-06-06 |
Annual Report | 2005-06-21 |
Annual Report | 2003-04-04 |
Annual Report | 2002-05-08 |
Annual Report | 2001-06-28 |
Annual Report | 2000-06-16 |
Annual Report | 1999-06-22 |
Annual Report | 1998-10-30 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State