Search icon

TRAVEL CENTRE, INC.

Company Details

Name: TRAVEL CENTRE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Feb 2000 (25 years ago)
Organization Date: 24 Feb 2000 (25 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Organization Number: 0490007
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 3426 FLEETWOOD DRIVE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
S & H LEXINGTON, LLC Registered Agent

Director

Name Role
John Archdeacon Director
Mary Jo Archdeacon Director

Secretary

Name Role
Mary Jo Archdeacon Secretary

Incorporator

Name Role
DAVID E. LONGENECKER Incorporator

President

Name Role
John Archdeacon President

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-03-03
Annual Report 2023-03-21
Annual Report 2022-03-07
Annual Report 2021-05-18
Annual Report 2020-02-17
Annual Report 2019-04-24
Annual Report 2018-04-20
Annual Report 2017-04-24
Annual Report 2016-03-01

Sources: Kentucky Secretary of State