Search icon

J.R.C. TRUCKING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.R.C. TRUCKING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Jul 1989 (36 years ago)
Organization Date: 05 Jul 1989 (36 years ago)
Last Annual Report: 21 Jul 1992 (33 years ago)
Organization Number: 0260481
ZIP code: 41465
City: Salyersville, Bethanna, Burning Fork, Carver, Cisco, C...
Primary County: Magoffin County
Principal Office: 1303 E. MAPLE ST., SALYERSVILLE, KY 41465
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
JEFFERY BAILEY Registered Agent

Incorporator

Name Role
JOHNA RENEE CHARLES Incorporator

Director

Name Role
JOHNA RENEE CHARLES Director

Filings

Name File Date
Administrative Dissolution 1993-11-02
Annual Report 1992-07-01
Statement of Change 1991-07-15
Annual Report 1991-07-01
Annual Report 1990-07-01

Court Cases

Court Case Summary

Filing Date:
1995-05-25
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
HOLLAND,
Party Role:
Plaintiff
Party Name:
J.R.C. TRUCKING, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-06-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
HOLLAND,
Party Role:
Plaintiff
Party Name:
J.R.C. TRUCKING, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State