Search icon

T & T TRANSIT, INC.

Company Details

Name: T & T TRANSIT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Dec 1989 (35 years ago)
Organization Date: 01 Dec 1989 (35 years ago)
Last Annual Report: 29 Jun 1996 (29 years ago)
Organization Number: 0266117
ZIP code: 41562
City: Shelbiana
Primary County: Pike County
Principal Office: U. S. 460, RT. 1, BOX 305B, SHELBIANA, KY 41562
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
ANTHONY LEE TAYLOR Registered Agent

Director

Name Role
ANTHONY LEE TAYLOR Director

Incorporator

Name Role
ANTHONY LEE TAYLOR Incorporator

Filings

Name File Date
Administrative Dissolution 1997-11-03
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-09-01
Sixty Day Notice 1990-09-01
Articles of Incorporation 1989-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9600330 Other Contract Actions 1996-10-02 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 1996-10-02
Termination Date 1997-05-06
Date Issue Joined 1996-10-02
Section 1332

Parties

Name T & T TRANSIT, INC.
Role Plaintiff
Name CSX TRANS INC
Role Defendant

Sources: Kentucky Secretary of State