Search icon

TRAMCO SERVICES, INC.

Company Details

Name: TRAMCO SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Jan 2001 (24 years ago)
Authority Date: 23 Jan 2001 (24 years ago)
Last Annual Report: 15 Sep 2014 (10 years ago)
Organization Number: 0509309
Principal Office: PO BOX 770, WILLIAMSON, WV 25661
Place of Formation: WEST VIRGINIA

President

Name Role
LARRY G. WARD, JR President

Secretary

Name Role
ALICE SHEPPARD Secretary

Treasurer

Name Role
WALLACE WEDDINGTON Treasurer

Vice President

Name Role
SCOTT T SHEPPARD Vice President

Director

Name Role
WALLACE WEDDINGTON Director
THOMAS E. SHEPPARD Director
Alice Sheppard Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2015-09-12
Annual Report 2014-09-15
Registered Agent name/address change 2013-06-17
Annual Report 2013-06-17
Annual Report 2012-01-19
Annual Report 2011-02-16
Annual Report 2010-03-25
Annual Report 2009-03-26
Annual Report 2008-02-04
Annual Report 2007-03-08

Sources: Kentucky Secretary of State