Name: | CONTRACT TRANSPORT SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 May 2001 (24 years ago) |
Authority Date: | 18 May 2001 (24 years ago) |
Last Annual Report: | 14 Apr 2004 (21 years ago) |
Organization Number: | 0516103 |
Principal Office: | 225 MILLWELL, ST LOUIS, MO 63043 |
Place of Formation: | MISSOURI |
Name | Role |
---|---|
Doug Neuse | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Cliff Neuse | President |
Name | Status | Expiration Date |
---|---|---|
JET PORT EXPRESS, INC. | Inactive | 2006-05-18 |
Name | File Date |
---|---|
Revocation Return | 2005-11-29 |
Revocation of Certificate of Authority | 2005-11-01 |
Sixty Day Notice Return | 2005-10-18 |
Annual Report | 2003-10-27 |
Annual Report | 2002-06-17 |
Certificate of Assumed Name | 2001-05-18 |
Application for Certificate of Authority | 2001-05-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305911240 | 0452110 | 2003-07-30 | 2485 SPENCE DR, ERLANGER, KY, 41018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 204238893 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100134 C01 |
Issuance Date | 2003-09-10 |
Abatement Due Date | 2003-11-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100134 E01 |
Issuance Date | 2003-09-10 |
Abatement Due Date | 2003-10-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100134 F01 |
Issuance Date | 2003-09-10 |
Abatement Due Date | 2003-10-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100134 K03 |
Issuance Date | 2003-09-10 |
Abatement Due Date | 2003-10-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2003-09-10 |
Abatement Due Date | 2003-11-23 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2003-09-10 |
Abatement Due Date | 2003-11-23 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Sources: Kentucky Secretary of State