Search icon

TRANSPORTATION CENTER, INC.

Company Details

Name: TRANSPORTATION CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Dec 1994 (30 years ago)
Organization Date: 16 Dec 1994 (30 years ago)
Last Annual Report: 23 Apr 2004 (21 years ago)
Organization Number: 0339725
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 2431 GREENUP AVE., ASHLAND, KY 41101
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Donald Jones President

Vice President

Name Role
Charles Williams Jr Vice President
Teresa Cornette Vice President

Registered Agent

Name Role
CHARLES WILLIAMS Registered Agent

Incorporator

Name Role
CHARLES WILLIAMS Incorporator

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-04-11
Statement of Change 2003-03-17
Annual Report 2002-03-27
Annual Report 2001-05-01
Annual Report 2000-04-10
Annual Report 1999-05-20
Annual Report 1998-04-03
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State