Search icon

AA TRAILER SERVICE, INC.

Company Details

Name: AA TRAILER SERVICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Dec 2001 (23 years ago)
Organization Date: 11 Dec 2001 (23 years ago)
Last Annual Report: 06 Apr 2016 (9 years ago)
Organization Number: 0526849
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 107 SPYGLASS DRIVE, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CARL SCARBROUGH, JR. Registered Agent

Signature

Name Role
PAul Helmburg Signature
PAUL Helmburg Signature

President

Name Role
carl scarbrough jr. President

Vice President

Name Role
jenny r. scarbrough Vice President

Secretary

Name Role
jenny r. scarbrough Secretary

Incorporator

Name Role
PAUL HELMBURG Incorporator

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-04-06
Annual Report 2015-04-21
Annual Report 2014-04-03
Annual Report 2013-03-20
Annual Report 2012-02-29
Annual Report 2011-06-22
Principal Office Address Change 2011-04-04
Registered Agent name/address change 2011-04-04
Annual Report 2010-04-14

Sources: Kentucky Secretary of State