Search icon

SCH TERMINAL CO., INC.

Branch

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
John F Hunt II President

Secretary

Name Role
JOHN F HUNT IV Secretary

Treasurer

Name Role
Ashley A FITZ Treasurer

Vice President

Name Role
William R Rager Vice President

Director

Name Role
John F Hunt III Director
Ashley A FITZ Director

Form 5500 Series

Employer Identification Number (EIN):
364265731
Plan Year:
2011
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
66
Sponsors Telephone Number:

Filings

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