Search icon

TRAXX OIL COMPANY

Company Details

Name: TRAXX OIL COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Jun 1997 (28 years ago)
Authority Date: 30 Jun 1997 (28 years ago)
Last Annual Report: 18 Jun 2015 (10 years ago)
Organization Number: 0435153
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 250 W MAIN ST, LEXINGTON, KY 40507
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Chairman

Name Role
R DUDLEY WEBB Chairman

President

Name Role
William J Hall President

Secretary

Name Role
Ronald C Tritschler Secretary

Vice President

Name Role
Ronald C Tritschler Vice President

Director

Name Role
WILLIAM J HALL Director
RONALD C TRITSCHLER Director
R DUDLEY WEBB Director

Treasurer

Name Role
MISTY DENNING Treasurer

Filings

Name File Date
Revocation of Certificate of Authority 2016-10-01
Annual Report 2015-06-18
Annual Report 2014-06-26
Annual Report 2013-06-28
Annual Report 2012-06-26

Trademarks

Serial Number:
73785304
Mark:
TRAXX
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1989-03-08
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
TRAXX

Goods And Services

For:
GASOLINE AND MOTOR OIL
First Use:
2047-01-19
International Classes:
004 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Sources: Kentucky Secretary of State