Search icon

TRAXX MANAGEMENT COMPANY

Company Details

Name: TRAXX MANAGEMENT COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 13 Jan 1989 (36 years ago)
Last Annual Report: 29 May 2018 (7 years ago)
Organization Number: 0253348
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 250 W MAIN ST, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 3000

Vice President

Name Role
RONALD C TRITSCHLER Vice President
MARLA COLLINS WEBB Vice President

Treasurer

Name Role
WILLIAM J HALL Treasurer

Director

Name Role
RONALD C TRITSCHLER Director
WILLIAM J HALL Director
R DUDLEY WEBB Director
R. DUDLEY WEBB Director

Incorporator

Name Role
RONALD C. TRITSCHLER Incorporator

Registered Agent

Name Role
RONALD C. TRITSCHLER Registered Agent

President

Name Role
WILLIAM J HALL President

Secretary

Name Role
Ronald C Tritschler Secretary

Former Company Names

Name Action
TRAXX MANAGEMENT CORPORATION Old Name

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-05-29
Annual Report 2017-06-27
Annual Report 2016-06-27
Annual Report 2015-06-18

Court Cases

Court Case Summary

Filing Date:
2008-06-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MCCRACKEN
Party Role:
Plaintiff
Party Name:
TRAXX MANAGEMENT COMPANY
Party Role:
Defendant

Sources: Kentucky Secretary of State