Name: | U.S. LOGISTICS (CVG) INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Aug 1996 (28 years ago) |
Organization Date: | 29 Aug 1996 (28 years ago) |
Last Annual Report: | 22 May 2000 (25 years ago) |
Organization Number: | 0420661 |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | 1850 AIRPORT EXCHANGE BLVD., SUITE 200, ERLANGER, KY 41018 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Jack Jacoben | Vice President |
Name | Role |
---|---|
Thomas Murray | President |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-26 |
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-06-19 |
Annual Report | 1999-08-30 |
Annual Report | 1998-10-19 |
Annual Report | 1997-07-01 |
Articles of Incorporation | 1996-08-29 |
Sources: Kentucky Secretary of State