Search icon

D.R.T. TRUCKING, INC.

Company Details

Name: D.R.T. TRUCKING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Mar 1993 (32 years ago)
Organization Date: 25 Mar 1993 (32 years ago)
Last Annual Report: 23 Mar 2006 (19 years ago)
Organization Number: 0313135
ZIP code: 41502
City: Pikeville
Primary County: Pike County
Principal Office: P.O. BOX 2543, 277 COWPEN ROAD, PIKEVILLE, KY 41502
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
DENNIS REED THACKER Registered Agent

Signature

Name Role
DENNIS THACKER Signature

Sole Officer

Name Role
Dennis Reed Thacker Sole Officer

Director

Name Role
DENNIS REED THACKER Director

Incorporator

Name Role
DENNIS REED THACKER Incorporator

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-03-23
Annual Report 2005-03-24
Annual Report 2003-12-03
Statement of Change 2002-06-21
Annual Report 2002-05-01
Annual Report 2001-05-30
Annual Report 2000-05-19
Annual Report 1999-06-02
Annual Report 1998-05-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400295 Constitutionality of State Statutes 2004-08-19 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2004-08-19
Termination Date 2004-09-08
Date Issue Joined 2004-08-25
Section 1441
Sub Section DJ
Status Terminated

Parties

Name COMMONWEALTH OF KENTUCKY
Role Defendant
Name D.R.T. TRUCKING, INC.
Role Plaintiff

Sources: Kentucky Secretary of State