Search icon

LEXINGTON TRANSPORTATION, LTD.

Company Details

Name: LEXINGTON TRANSPORTATION, LTD.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Mar 1993 (32 years ago)
Organization Date: 16 Mar 1993 (32 years ago)
Last Annual Report: 12 Apr 2018 (7 years ago)
Organization Number: 0312738
ZIP code: 40544
City: Lexington
Primary County: Fayette County
Principal Office: 2121 NICHOLASVILLE RD STE 401, LEXINGTON, KY 40544
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
CHARLES H. MOORE, II Registered Agent

Sole Officer

Name Role
CHARLES H MOORE, II Sole Officer

Signature

Name Role
CHARLES H MOORE II Signature
Charles H Moore Signature

Director

Name Role
CHARLES H. MOORE, SR. Director
CHARLES H. MOORE, II Director
WILLIAM GRADY WALTER, II Director
CHARLES CLINTON MCKINLEY Director

Incorporator

Name Role
CHARLES H. MOORE, II Incorporator

Assumed Names

Name Status Expiration Date
LEXINGTON CAB COMPANY Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution Return 2019-12-11
Sixty Day Notice Return 2019-10-24
Administrative Dissolution 2019-10-16
Annual Report Return 2018-08-10
Annual Report 2018-04-12
Principal Office Address Change 2017-06-16
Annual Report 2017-06-16
Annual Report 2016-03-14
Annual Report 2015-10-01
Registered Agent name/address change 2015-10-01

Sources: Kentucky Secretary of State