Name: | TRANSMONTAIGNE TERMINALING INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Dec 1997 (27 years ago) |
Authority Date: | 01 Dec 1997 (27 years ago) |
Last Annual Report: | 22 May 2001 (24 years ago) |
Organization Number: | 0442190 |
Principal Office: | C/O ERIK B. CARLSON, PO BOX 5660, DENVER, CO 80217-5660 |
Place of Formation: | ARKANSAS |
Name | Role |
---|---|
Rodney R. Hilt | Treasurer |
Name | Role |
---|---|
Harold R. Logan | Director |
Donald H. Anderson | Director |
Cortlandt S. Dietler | Director |
Name | Role |
---|---|
Mark S Huff | Vice President |
Name | Role |
---|---|
Larry F Clynch | President |
Name | Role |
---|---|
Erik B Carlson | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
ITAPCO-GREATER CINCINNATI TERMINAL, INC. | Merger |
ITAPCO-LOUISVILLE TERMINAL, INC. | Merger |
ITAPCO-HENDERSON TERMINAL, INC. | Merger |
ITAPCO - OWENSBORO TERMINAL, INC. | Merger |
ITAPCO-PADUCAH TERMINAL, INC. | Merger |
ITAPCO-RIVERWAY TERMINAL, INC. | Merger |
Name | File Date |
---|---|
Certificate of Withdrawal | 2002-01-23 |
Annual Report | 2001-06-29 |
Annual Report | 2000-06-19 |
Annual Report | 1999-07-16 |
Annual Report | 1998-06-25 |
Articles of Merger | 1997-12-23 |
Application for Certificate of Authority | 1997-12-01 |
Annual Report | 1997-07-01 |
Annual Report | 1997-07-01 |
Annual Report | 1997-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311298772 | 0452110 | 2008-07-23 | 4510 BELLS LN, LOUISVILLE, KY, 40211 | |||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 311298376 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 C01 |
Issuance Date | 2008-08-26 |
Abatement Due Date | 2008-09-15 |
Initial Penalty | 1500.0 |
Contest Date | 2008-09-17 |
Final Order | 2009-03-10 |
Nr Instances | 2 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State