Name: | COMMUNITY TRANSPORTATION SERVICES INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Jul 1997 (28 years ago) |
Organization Date: | 17 Jul 1997 (28 years ago) |
Last Annual Report: | 22 Mar 1999 (26 years ago) |
Organization Number: | 0435981 |
ZIP code: | 40211 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 815 S 26TH ST, P O BOX 11670, LOUISVILLE, KY 40211 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
BARBARA RAY | Treasurer |
Name | Role |
---|---|
BARBARA RAY | Secretary |
Name | Role |
---|---|
EDWIN CROCKER | President |
Name | Role |
---|---|
EDWIN CROCKER | Incorporator |
Name | Role |
---|---|
EDWIN CROCKER | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
COMMUNITY SPECIALIZED TRANSPORTATION | Unknown | 2008-04-30 |
Name | File Date |
---|---|
Void Because of Bad Check | 2003-06-11 |
Certificate of Assumed Name | 2003-04-30 |
Reinstatement | 2003-04-30 |
Annual Report | 2002-07-31 |
Administrative Dissolution | 2000-11-01 |
Annual Report | 2000-07-01 |
Annual Report | 1999-04-22 |
Reinstatement | 1999-03-22 |
Administrative Dissolution | 1998-11-03 |
Annual Report | 1998-07-01 |
Sources: Kentucky Secretary of State