Name: | LANDSTAR ACQUISITION CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Jul 1989 (36 years ago) |
Authority Date: | 14 Jul 1989 (36 years ago) |
Last Annual Report: | 22 Jun 2011 (14 years ago) |
Branch of: | LANDSTAR ACQUISITION CORPORATION, ALABAMA (Company Number 000-014-889) |
Organization Number: | 0260827 |
Principal Office: | % CORPORATE TAX DEPT, 13410 SUTTON PARK DRIVE SOUTH, JACKSONVILLE, FL 32224 |
Place of Formation: | ALABAMA |
Name | Role |
---|---|
Henry H. Gerkens | President |
Name | Role |
---|---|
James B. Gattoni | Assistant Secretary |
Name | Role |
---|---|
Michael K. Kneller | Secretary |
Name | Role |
---|---|
James B. Gattoni | Treasurer |
Name | Role |
---|---|
James B. Gattoni | Vice President |
Michael K. Kneller | Vice President |
Patrick J. Murphy | Vice President |
Name | Role |
---|---|
Henry H. Gerkens | Director |
James B. Gattoni | Director |
Michael K. Kneller | Director |
LOUIS A. GUZZETTI, JR. | Director |
WILLIAM JOHNSON | Director |
JOHN B. BOWRON | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
LANDSTAR POOLE, INC. | Old Name |
POOLE TRUCK LINE, INC. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2012-05-16 |
Annual Report | 2011-06-22 |
Annual Report | 2010-06-21 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-06-02 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-06-12 |
Annual Report | 2007-06-11 |
Annual Report | 2006-04-07 |
Annual Report | 2005-06-22 |
Sources: Kentucky Secretary of State