Name: | CORPORATE TRAVEL SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Oct 1989 (36 years ago) |
Organization Date: | 03 Oct 1989 (36 years ago) |
Last Annual Report: | 20 Oct 1995 (30 years ago) |
Organization Number: | 0263909 |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 11800 SHELBYVILLE RD., LOUISVILLE, KY 40243 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
LINDA J. HERRICK | Incorporator |
Name | Role |
---|---|
LINDA A. HERRICK | Registered Agent |
Name | Role |
---|---|
LINDA J. HERRICK | Director |
JAMES HILLENBRAND | Director |
MIKE HERRICK | Director |
JOSEPH SCHAMBACH | Director |
RAYMOND LEWIS HERRICK | Director |
Name | File Date |
---|---|
Administrative Dissolution Return | 1996-11-07 |
Administrative Dissolution | 1996-11-07 |
Sixty Day Notice Return | 1996-09-01 |
Sixty Day Notice Return | 1996-09-01 |
Annual Report | 1995-07-01 |
Statement of Change | 1994-08-04 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Sources: Kentucky Secretary of State