Name: | A & B LOGISTICS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Nov 1994 (30 years ago) |
Organization Date: | 28 Nov 1994 (30 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0338883 |
Industry: | Motor Freight Transportation and Warehousing |
Number of Employees: | Small (0-19) |
Principal Office: | 801 TREY STREET, JEFFERSONVILLE, IN 47131 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Allan Parnell | Secretary |
Name | Role |
---|---|
Allan Parnell | Vice President |
Name | Role |
---|---|
Glenn Metten | Treasurer |
Name | Role |
---|---|
Cindy Collier | Director |
Allan Parnell | Director |
Name | Role |
---|---|
Cindy Collier | President |
Name | Role |
---|---|
ALLEN PARNELL | Incorporator |
Name | Role |
---|---|
JAMES DEAN LIEBMAN | Registered Agent |
Name | Action |
---|---|
A & B ENTERPRISES BROKERAGE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
A & B LOGISTICS | Inactive | 2013-02-05 |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Annual Report | 2023-09-25 |
Annual Report | 2022-05-16 |
Annual Report | 2021-07-27 |
Annual Report | 2020-06-15 |
Annual Report | 2019-10-03 |
Annual Report | 2018-08-21 |
Annual Report | 2017-06-08 |
Annual Report | 2016-04-06 |
Annual Report | 2015-05-12 |
Sources: Kentucky Secretary of State