Name: | CTS TOWING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Dec 1999 (25 years ago) |
Organization Date: | 16 Dec 1999 (25 years ago) |
Last Annual Report: | 28 Jul 2014 (11 years ago) |
Organization Number: | 0485126 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 758 PHILLIPS LANE, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
KATHLEEN WINCHESTER | Registered Agent |
Name | Role |
---|---|
KATHLEEN WINCHESTER | Incorporator |
Name | Role |
---|---|
Johnny Winchester | Vice President |
Name | Role |
---|---|
Johnny Winchester | Director |
Kathleen Winchester | Director |
Name | File Date |
---|---|
Sixty Day Notice Return | 2014-09-04 |
Dissolution | 2014-08-05 |
Annual Report | 2014-07-28 |
Registered Agent name/address change | 2013-05-10 |
Annual Report | 2013-05-10 |
Annual Report | 2012-06-19 |
Reinstatement Certificate of Existence | 2011-04-26 |
Reinstatement | 2011-04-26 |
Reinstatement Approval Letter Revenue | 2011-04-26 |
Reinstatement Approval Letter UI | 2011-04-26 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1400160 | Fair Labor Standards Act | 2014-04-22 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DAILEY |
Role | Plaintiff |
Name | CTS TOWING, INC. |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2015-04-29 |
Termination Date | 2015-08-10 |
Date Issue Joined | 2015-05-18 |
Section | 1331 |
Sub Section | FL |
Status | Terminated |
Parties
Name | EMBS |
Role | Plaintiff |
Name | CTS TOWING, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State