Name: | FRONTIER TRANSPORT CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Jan 1996 (29 years ago) |
Authority Date: | 18 Jan 1996 (29 years ago) |
Last Annual Report: | 08 Apr 2010 (15 years ago) |
Organization Number: | 0410617 |
Principal Office: | P.O. BOX 784, INDIANAPOLIS, IN 46221 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
ROGER HARRELL | Signature |
Roger Harrell | Signature |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Tony Witt | Vice President |
Name | Role |
---|---|
Steve Cook | President |
Name | Role |
---|---|
Roger Harrell | Secretary |
Name | Role |
---|---|
Roger Harrell | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 999-TPL-190292 | Transporter's License | Active | 2024-11-18 | 2022-05-03 | - | 2025-12-31 | 6311 W Stoner Dr, Greenfield, IN 46140 |
Name | File Date |
---|---|
Revocation Return | 2011-10-07 |
Revocation of Certificate of Authority | 2011-09-10 |
Sixty Day Notice Return | 2011-07-28 |
Annual Report | 2010-04-08 |
Annual Report | 2009-01-22 |
Annual Report | 2008-02-18 |
Annual Report | 2007-01-17 |
Annual Report | 2006-03-14 |
Annual Report | 2005-03-15 |
Annual Report | 2003-05-05 |
Sources: Kentucky Secretary of State