Search icon

TRANSFLO TERMINAL SERVICES, INC.

Company Details

Name: TRANSFLO TERMINAL SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Aug 1998 (27 years ago)
Authority Date: 24 Aug 1998 (27 years ago)
Last Annual Report: 05 Jun 2020 (5 years ago)
Organization Number: 0461099
Principal Office: 500 WATER STREET, JACKSONVILLE, FL 32202
Place of Formation: DELAWARE

Secretary

Name Role
Mark D. Austin Secretary

Vice President

Name Role
Angela C. Williams Vice President

Director

Name Role
Sean R. Pelkey Director
Angela C. Williams Director
Kyle Khadivi Director

General Manager

Name Role
Kyle Khadivi General Manager

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
Sean R. Pelkey Treasurer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
5065 Air Registered Source-Initial Approval Issued 2014-07-18 2014-07-18
Document Name AreaSourceLetter.pdf
Date 2014-07-18
Document Download
5065 Wastewater KPDES Ind Storm Gen'l Other Permit Terminated 2013-10-17 2017-01-24
Document Name Coverage KYR003454 10-16-2013.pdf
Date 2013-10-18
Document Download

Former Company Names

Name Action
BULK INTERMODAL DISTRIBUTION SERVICES, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2021-10-19
Annual Report 2020-06-05
Annual Report 2019-05-21
Annual Report 2018-07-25
Annual Report 2017-06-23
Registered Agent name/address change 2016-09-15
Annual Report 2016-04-22
Annual Report 2015-06-23
Annual Report 2014-04-15
Annual Report 2013-06-05

Sources: Kentucky Secretary of State