Name: | SCH TERMINAL CO., INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Aug 1999 (26 years ago) |
Authority Date: | 12 Aug 1999 (26 years ago) |
Last Annual Report: | 22 Jun 2011 (14 years ago) |
Branch of: | SCH TERMINAL CO., INC., ILLINOIS (Company Number CORP_63857297) |
Organization Number: | 0478649 |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | 2850 N MAIN STREET, MADISONVILLE, KY 42431 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
John F Hunt II | President |
Name | Role |
---|---|
JOHN F HUNT IV | Secretary |
Name | Role |
---|---|
Ashley A FITZ | Treasurer |
Name | Role |
---|---|
William R Rager | Vice President |
Name | Role |
---|---|
John F Hunt III | Director |
Ashley A FITZ | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2012-03-13 |
Annual Report | 2011-06-22 |
Annual Report | 2010-06-24 |
Annual Report | 2009-06-29 |
Registered Agent name/address change | 2009-06-29 |
Sources: Kentucky Secretary of State