Search icon

GALLATIN TERMINAL COMPANY

Company Details

Name: GALLATIN TERMINAL COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Feb 1995 (30 years ago)
Organization Date: 24 Feb 1995 (30 years ago)
Last Annual Report: 01 Jul 2014 (11 years ago)
Organization Number: 0343077
ZIP code: 41045
City: Ghent
Primary County: Carroll County
Principal Office: c/o GALLATIN STEEL COMPANY, 4831 US HIGHWAY 42 WEST, GHENT, KY 41045
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Secretary

Name Role
Mark Santen Secretary

Treasurer

Name Role
Sarah Zimmerman Treasurer

Vice President

Name Role
Charles Greene Vice President

Director

Name Role
Tobin Pospisil Director
Mark Santen Director
Charles Greene Director

Incorporator

Name Role
JEFFREY A. MCKENZIE Incorporator

President

Name Role
Tobin Pospisil President

Former Company Names

Name Action
GALLATIN TRANSIT AUTHORITY, INC. Merger
GALLATIN TERMINAL COMPANY Merger

Filings

Name File Date
Registered Agent name/address change 2014-10-22
Annual Report 2014-07-01
Annual Report 2013-06-20
Annual Report 2012-06-13
Annual Report 2011-05-25
Annual Report 2010-05-24
Annual Report 2009-09-29
Registered Agent name/address change 2008-03-19
Annual Report 2008-02-12
Annual Report 2007-06-13

Sources: Kentucky Secretary of State