Name: | K.J. TRANSPORTATION, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Dec 1997 (27 years ago) |
Authority Date: | 16 Dec 1997 (27 years ago) |
Last Annual Report: | 06 May 1998 (27 years ago) |
Branch of: | K.J. TRANSPORTATION, INC., NEW YORK (Company Number 2268667) |
Organization Number: | 0442944 |
Principal Office: | 6070 COLLETT ROAD, FARMINGTON, NY 14425 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Patricia Johnson | Secretary |
Name | Role |
---|---|
Gary Stewart | Vice President |
Name | Role |
---|---|
Kent Johnson | President |
Name | Role |
---|---|
Douglas Hadden | Treasurer |
Name | File Date |
---|---|
Agent Resignation | 2019-08-27 |
Revocation of Certificate of Authority | 1999-11-02 |
Annual Report | 1998-06-01 |
Application for Certificate of Authority | 1997-12-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13909304 | 0452110 | 1982-06-08 | 2103 GRIMES AVE, Owensboro, KY, 42301 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1982-07-09 |
Abatement Due Date | 1982-07-22 |
Nr Instances | 1 |
Sources: Kentucky Secretary of State