Search icon

LAIDLAW TRANSIT SERVICES, INC.

Company Details

Name: LAIDLAW TRANSIT SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Feb 1999 (26 years ago)
Authority Date: 10 Feb 1999 (26 years ago)
Last Annual Report: 17 May 2007 (18 years ago)
Organization Number: 0469159
Principal Office: 5360 COLLEGE BLVD SUITE 200, OVERLAND PARK, KS 66211
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Charles Berkshire Vice President
Frank Ciccarella Vice President
Beverly Edwards Vice President
Irwin Rosenberg Vice President
Mary Schottmiller Vice President
Susan Spry Vice President
Michael Wade Vice President
Jeff C Baker Vice President
Jeffrey A McDougle Vice President
Beverly A Wyckoff Vice President

President

Name Role
W. Gilbert West President

CEO

Name Role
W. Gilbert West CEO

Assistant Secretary

Name Role
Beth Byster Corvino Assistant Secretary
Susan Arrott Whittaker Assistant Secretary
Matthew H Wexley Assistant Secretary

Director

Name Role
W. Gilbert West Director
Jeff C Baker Director

Secretary

Name Role
Beverly A Wyckoff Secretary

Filings

Name File Date
Revocation of Certificate of Authority 2008-11-01
Registered Agent name/address change 2008-09-16
Annual Report 2007-05-17
Annual Report 2006-06-19
Annual Report 2005-04-06
Annual Report 2003-06-25
Annual Report 2002-11-21
Annual Report 2001-08-01
Annual Report 2000-05-16
Application for Certificate of Authority 1999-02-10

Sources: Kentucky Secretary of State