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 |
Name | Role |
---|---|
LARRY G. WARD, JR | President |
Name | Role |
---|---|
ALICE SHEPPARD | Secretary |
Name | Role |
---|---|
WALLACE WEDDINGTON | Treasurer |
Name | Role |
---|---|
SCOTT T SHEPPARD | Vice President |
Name | Role |
---|---|
WALLACE WEDDINGTON | Director |
THOMAS E. SHEPPARD | Director |
Alice Sheppard | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
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