Name: | JET STREAM DEDICATED LOGISTICS INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Mar 2001 (24 years ago) |
Organization Date: | 16 Mar 2001 (24 years ago) |
Last Annual Report: | 17 Jul 2002 (23 years ago) |
Organization Number: | 0512494 |
ZIP code: | 42040 |
City: | Farmington |
Primary County: | Graves County |
Principal Office: | 134 BENDEFIELD LANE, FARMINGTON, KY 42040 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JET STREAM DEDICATED LOGISTICS INC., ILLINOIS | CORP_60437149 | ILLINOIS |
Name | Role |
---|---|
KENNETH R. HOOKER | Registered Agent |
Name | Role |
---|---|
Kenneth R. Hooker | President |
Name | Role |
---|---|
Vickie L. Hooker | Vice President |
Name | Role |
---|---|
Kenneth R Hooker | Treasurer |
Name | Role |
---|---|
Vickie L. Hooker | Secretary |
Name | Role |
---|---|
Kenneth R. Hooker | Director |
Vickie L. Hooker | Director |
Name | Role |
---|---|
RICHARD OSTER | Incorporator |
Name | Action |
---|---|
FREIGHT CONSOLIDATORS INC. | Merger |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-12-10 |
Articles of Merger | 2002-05-13 |
Statement of Change | 2002-02-04 |
Annual Report | 2001-07-25 |
Articles of Incorporation | 2001-03-16 |
Annual Report | 2000-06-22 |
Annual Report | 1999-06-01 |
Annual Report | 1998-07-07 |
Statement of Change | 1998-07-01 |
Sources: Kentucky Secretary of State