Search icon

SHENANDOAH TRUCKING COMPANY

Company Details

Name: SHENANDOAH TRUCKING COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 1993 (31 years ago)
Organization Date: 29 Dec 1993 (31 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0324601
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 269 WEST MAIN STREET, SUITE 200, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Secretary

Name Role
Jerry Wells Jr Secretary

Vice President

Name Role
Jerry Wells Jr Vice President

Director

Name Role
Jerry Wells Jr Director
Ricky D Kirk Director
RICKY D. KIRK Director
DONALD C. GRAVES Director
JERRY WELLS, JR. Director

Registered Agent

Name Role
CALVIN R TACKETT Registered Agent

President

Name Role
Ricky D Kirk President

Incorporator

Name Role
DONALD C. GRAVES Incorporator

Filings

Name File Date
Annual Report 2024-02-29
Annual Report 2023-03-21
Registered Agent name/address change 2023-03-21
Annual Report 2022-03-07
Annual Report 2021-01-22
Principal Office Address Change 2020-02-12
Annual Report 2020-02-12
Annual Report 2019-02-16
Annual Report 2018-03-11
Annual Report 2017-04-15

Sources: Kentucky Secretary of State