Name: | CELADON TRUCKING SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Aug 1997 (28 years ago) |
Authority Date: | 27 Aug 1997 (28 years ago) |
Last Annual Report: | 31 Mar 2014 (11 years ago) |
Organization Number: | 0437825 |
Principal Office: | 9503 E. 33RD ST., INDIANAPOLIS, IN 46235 |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Paul Will | Director |
Stephen Russell | Director |
Name | Role |
---|---|
Paul Will | CEO |
Name | Role |
---|---|
Eric Meek | CFO |
Name | Role |
---|---|
Ken Core | Secretary |
Name | Role |
---|---|
Bobby Peavler | Vice President |
Name | File Date |
---|---|
Agent Resignation | 2022-02-24 |
Revocation of Certificate of Authority | 2015-09-12 |
Annual Report | 2014-03-31 |
Annual Report | 2013-06-17 |
Annual Report | 2012-06-26 |
Annual Report | 2011-06-27 |
Annual Report | 2010-06-29 |
Registered Agent name/address change | 2009-12-18 |
Annual Report | 2009-06-30 |
Annual Report | 2008-06-25 |
Sources: Kentucky Secretary of State