Search icon

AMERICAN COMMERCIAL TERMINALS LLC

Company Details

Name: AMERICAN COMMERCIAL TERMINALS LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Dec 2001 (23 years ago)
Authority Date: 10 Dec 2001 (23 years ago)
Last Annual Report: 10 Aug 2007 (18 years ago)
Organization Number: 0526792
Principal Office: 1701 EAST MARKET STREET, JEFFERSONVILLE, IN 47130
Place of Formation: DELAWARE

CEO

Name Role
MARK R HOLDEN CEO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
NICK C FLETCHER Vice President
DOUGLAS C RUSCHMAN Vice President
TAMRA L KOSHEWA Vice President
W N WHITLOCK Vice President
RICHARD A MITCHELL, JR Vice President
MICHAEL P RYAN Vice President

Secretary

Name Role
LAWRENCE M CUCULIC Secretary

Assistant Secretary

Name Role
JUDY STOUT HUPP Assistant Secretary

Signature

Name Role
JUDY STOUT HUPP Signature

Organizer

Name Role
ROBERT G. BURNS Organizer

President

Name Role
MARK R HOLDEN President

COO

Name Role
JERRY R LINZEY COO

CFO

Name Role
CHRISTOPHER A BLACK CFO

Filings

Name File Date
Certificate of Withdrawal 2007-08-13
Annual Report 2007-08-10
Annual Report 2006-06-28
Annual Report 2005-06-23
Annual Report 2003-08-25
Annual Report 2002-08-27
Application for Certificate of Authority 2001-12-10

Sources: Kentucky Secretary of State