Search icon

AMERICAN TRAILERS, INC.

Company Details

Name: AMERICAN TRAILERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Jul 2000 (25 years ago)
Organization Date: 06 Jul 2000 (25 years ago)
Last Annual Report: 02 May 2007 (18 years ago)
Organization Number: 0497327
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 250 W. MAIN ST, SUITE 1850, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOHN MCKIBBEN Registered Agent

Secretary

Name Role
JOHN C. MCKIBBEN Secretary

President

Name Role
JOHN MCKIBBEN President

Vice President

Name Role
ROBERT PURDON Vice President

Signature

Name Role
JOHN MCKIBBEN Signature

Incorporator

Name Role
STEVEN F. VICROY Incorporator

Assumed Names

Name Status Expiration Date
CENTRAL KENTUCKY TRAILER SALES Inactive 2009-01-06
CENTRAL KENTUCKY TRAILERS Inactive 2009-01-06

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-05-02
Statement of Change 2007-05-02
Sixty Day Notice 2007-04-20
Agent Resignation Return 2007-02-16
Agent Resignation 2007-01-16
Annual Report 2006-03-06
Annual Report 2005-02-25
Certificate of Assumed Name 2004-01-06
Certificate of Assumed Name 2004-01-06

Sources: Kentucky Secretary of State