Name: | MIDWEST TRUCKING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 May 1999 (26 years ago) |
Organization Date: | 26 May 1999 (26 years ago) |
Last Annual Report: | 24 Oct 2009 (15 years ago) |
Organization Number: | 0474789 |
ZIP code: | 41129 |
City: | Catlettsburg |
Primary County: | Boyd County |
Principal Office: | 9733 hwy 707, CATLETTSBURG, KY 41129 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
L. EDWARD PHELPS | Registered Agent |
Name | Role |
---|---|
LARRY E. PHELPS | Sole Officer |
Name | Role |
---|---|
ROBERT L. ABRAMS | Incorporator |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
120408 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2013-11-04 | 2013-11-04 | |||||||||
|
Name | Status | Expiration Date |
---|---|---|
REEBLATAN, INC. | Inactive | 2012-01-09 |
Name | File Date |
---|---|
Sixty Day Notice Return | 2011-05-26 |
Administrative Dissolution Return | 2011-05-26 |
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-10-24 |
Annual Report | 2008-06-30 |
Certificate of Assumed Name | 2007-01-09 |
Statement of Change | 2007-01-09 |
Annual Report | 2007-01-09 |
Annual Report | 2006-06-27 |
Annual Report | 2005-06-23 |
Sources: Kentucky Secretary of State