Name: | SHARPE TRANSPORT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Mar 1999 (26 years ago) |
Organization Date: | 24 Mar 1999 (26 years ago) |
Last Annual Report: | 26 Jun 2012 (13 years ago) |
Organization Number: | 0471554 |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 5215 SOUTH HWY. 27, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOSEPH D SHARPE | Registered Agent |
Name | Role |
---|---|
Joseph D Sharpe | President |
Name | Role |
---|---|
Brent A Fothergill | Secretary |
Name | Role |
---|---|
Brent A Fothergill | Director |
Joseph D Sharpe | Director |
Name | Role |
---|---|
JOE SHARPE | Incorporator |
JAMES E. SHARPE, II | Incorporator |
BRENT FOTHERGILL | Incorporator |
ROY LEE BAKER | Incorporator |
ANTHONY G. KARAMBELLAS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2013-10-23 |
Administrative Dissolution | 2013-09-28 |
Sixty Day Notice Return | 2013-08-15 |
Annual Report | 2012-06-26 |
Annual Report | 2011-07-19 |
Annual Report | 2010-03-08 |
Annual Report | 2009-02-06 |
Registered Agent name/address change | 2008-05-07 |
Annual Report | 2008-04-29 |
Annual Report | 2007-01-10 |
Sources: Kentucky Secretary of State