Name: | STAR COMMUNITY TAXI SERVICE OF LOUISVILLE INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Oct 2001 (23 years ago) |
Organization Date: | 16 Oct 2001 (23 years ago) |
Last Annual Report: | 16 Sep 2002 (22 years ago) |
Organization Number: | 0524077 |
ZIP code: | 40211 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 815 SOUTH 26TH STREET, LOUISVILLE, KY 40211 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
FRANK WHETSTONE | Incorporator |
BARBARA RAY | Incorporator |
Name | Role |
---|---|
BARBARA RAY | Registered Agent |
Name | Role |
---|---|
EDWIN CROCKER | President |
Name | Role |
---|---|
EDWIN CROCKER | Vice President |
Name | Role |
---|---|
BARBARA RAY | Secretary |
Name | Role |
---|---|
BARBARA RAY | Treasurer |
Name | Status | Expiration Date |
---|---|---|
COMMUNITY TRANSPORTATION SERVICE | Inactive | 2007-09-16 |
ALL AMERICAN CAB CO. | Inactive | 2007-01-17 |
J-TOWN CAB CO. | Inactive | 2007-01-17 |
DERBY TOWN CAB CO. OF LOUISVILLE | Inactive | 2007-01-17 |
STAR CAB CO. | Inactive | 2007-01-17 |
COMMUNITY TAXI SERVICE | Inactive | 2006-10-18 |
STAR CAB COMPANY | Inactive | 2006-10-18 |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Void Because of Bad Check | 2003-06-11 |
Certificate of Withdrawal of Assumed Name | 2003-04-30 |
Annual Report | 2002-10-29 |
Certificate of Assumed Name | 2002-09-16 |
Certificate of Withdrawal of Assumed Name | 2002-05-30 |
Certificate of Withdrawal of Assumed Name | 2002-02-26 |
Certificate of Withdrawal of Assumed Name | 2002-02-08 |
Certificate of Withdrawal of Assumed Name | 2002-02-05 |
Certificate of Assumed Name | 2002-01-17 |
Sources: Kentucky Secretary of State