Search icon

CTS TOWING, INC.

Company Details

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

Registered Agent

Name Role
KATHLEEN WINCHESTER Registered Agent

Incorporator

Name Role
KATHLEEN WINCHESTER Incorporator

Vice President

Name Role
Johnny Winchester Vice President

Director

Name Role
Johnny Winchester Director
Kathleen Winchester Director

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400160 Fair Labor Standards Act 2014-04-22 settled
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 2014-04-22
Termination Date 2015-01-26
Date Issue Joined 2014-07-14
Section 1331
Sub Section FL
Status Terminated

Parties

Name DAILEY
Role Plaintiff
Name CTS TOWING, INC.
Role Defendant
1500116 Fair Labor Standards Act 2015-04-29 other
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