MIDDLEPORT TERMINAL INC.

Name: | MIDDLEPORT TERMINAL INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Sep 1992 (33 years ago) |
Authority Date: | 08 Sep 1992 (33 years ago) |
Last Annual Report: | 29 Jun 1996 (29 years ago) |
Organization Number: | 0304959 |
Principal Office: | 80 PARK DRIVE, THORNVILLE, OH 43076 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
RICHARD L. SHELLY | Director |
J. TIMOTHY EVANS | Director |
RICHARD K. MILL | Director |
RAYMOND ROBB | Director |
DON E. MILL | Director |
Name | File Date |
---|---|
Administrative Dissolution | 1997-11-03 |
Sixty Day Notice Return | 1997-09-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State