Name: | MID AMERICA RAIL TRUCK TRANSFER SYSTEMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Mar 2001 (24 years ago) |
Organization Date: | 06 Mar 2001 (24 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Organization Number: | 0511787 |
Industry: | Railroad Transportation |
Number of Employees: | Small (0-19) |
Principal Office: | P.O. BOX 16310, LOUISVILLE, KY 402560310 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ERIC MINK | Officer |
WILLIAM USHER 3RD | Officer |
WILSON TUCKER | Officer |
HAROLD MOSLEY | Officer |
Alan Usher | Officer |
Bill Usher, Jr. | Officer |
Name | Role |
---|---|
Alan Usher | Director |
Bill Usher, Jr. | Director |
RYAN USHER | Director |
Name | Role |
---|---|
THEODORE S. HUTCHINS | Incorporator |
Name | Role |
---|---|
RYAN USHER | President |
Name | Role |
---|---|
PATRICK USHER | Secretary |
Name | Role |
---|---|
Ryan Usher | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
MARTTS, INC | Active | 2028-01-03 |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-20 |
Annual Report | 2025-01-24 |
Registered Agent name/address change | 2025-01-24 |
Annual Report | 2024-05-29 |
Annual Report | 2023-03-31 |
Name Renewal | 2023-01-03 |
Annual Report Amendment | 2022-09-29 |
Annual Report | 2022-05-16 |
Annual Report | 2021-06-29 |
Annual Report | 2020-06-18 |
Sources: Kentucky Secretary of State