Name: | KY TRUCKSTOP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 May 2000 (25 years ago) |
Organization Date: | 10 May 2000 (25 years ago) |
Last Annual Report: | 08 Apr 2024 (a year ago) |
Organization Number: | 0494289 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40514 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1328 COPPERFIELD COURT, LEXINGTON, KY 40514 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROBERT MERCER | Registered Agent |
Name | Role |
---|---|
Donna J Howard | President |
Name | Role |
---|---|
Donna J Howard | Director |
Name | Role |
---|---|
ROBERT MERCER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-04-08 |
Annual Report | 2023-04-13 |
Annual Report | 2022-03-15 |
Annual Report | 2021-06-22 |
Annual Report | 2020-04-15 |
Annual Report | 2019-08-08 |
Annual Report | 2018-04-20 |
Annual Report | 2017-06-01 |
Annual Report | 2016-06-09 |
Annual Report | 2015-06-16 |
Sources: Kentucky Secretary of State