Name: | TRIPLE Z TRUCKING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Apr 1993 (32 years ago) |
Organization Date: | 28 Apr 1993 (32 years ago) |
Last Annual Report: | 18 Apr 2019 (6 years ago) |
Organization Number: | 0314543 |
ZIP code: | 42330 |
City: | Central City, Central Cty |
Primary County: | Muhlenberg County |
Principal Office: | 33 STATE ROUTE 6114, CENTRAL CITY, KY 42330 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Troy L Zackery | President |
Name | Role |
---|---|
TROY L. ZACKERY | Registered Agent |
Name | Role |
---|---|
Duane E Zackery | Secretary |
Name | Role |
---|---|
Duane Zackery | Vice President |
Name | Role |
---|---|
NORVIL ZACKERY | Director |
TROY L. ZACKERY | Director |
DUANE E. ZACKERY | Director |
Name | Role |
---|---|
NORVIL ZACKERY | Incorporator |
TROY L. ZACKERY | Incorporator |
DUANE E. ZACKERY | Incorporator |
Name | Status | Expiration Date |
---|---|---|
DEALZ AUTO SALES | Inactive | 2021-04-19 |
TRIPLE Z TRUCKING, INC. | Inactive | 2004-08-30 |
TRIPLE Z AUTO & TRUCK REPAIR, INC. | Inactive | 2003-08-28 |
Name | File Date |
---|---|
Reinstatement Approval Letter UI | 2022-12-16 |
Reinstatement Approval Letter UI | 2022-10-25 |
Reinstatement Approval Letter Revenue | 2020-11-02 |
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-04-18 |
Annual Report | 2018-06-15 |
Annual Report | 2017-06-20 |
Certificate of Assumed Name | 2016-04-19 |
Annual Report | 2016-03-30 |
Annual Report | 2015-07-21 |
Sources: Kentucky Secretary of State