Name: | TRANS MGT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Jul 1997 (28 years ago) |
Organization Date: | 14 Jul 1997 (28 years ago) |
Last Annual Report: | 23 Mar 2007 (18 years ago) |
Organization Number: | 0435771 |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 1810 MONMOUTH ST, NEWPORT, KY 41071 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JAMES C. WARD | Registered Agent |
Name | Role |
---|---|
Gary R. Ward | Vice President |
Name | Role |
---|---|
James C. Ward | President |
Name | Role |
---|---|
JAMES C. WARD | Incorporator |
Name | Role |
---|---|
GARY R WARD | Signature |
JAMES WARD | Signature |
Name | File Date |
---|---|
Dissolution | 2007-12-26 |
Annual Report | 2007-03-23 |
Annual Report | 2006-03-13 |
Annual Report | 2005-03-09 |
Annual Report | 2003-08-13 |
Annual Report | 2002-04-10 |
Annual Report | 2001-05-16 |
Annual Report | 2000-03-31 |
Annual Report | 1999-04-19 |
Annual Report | 1998-05-11 |
Sources: Kentucky Secretary of State