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 |
Name | Role |
---|---|
CARL SCARBROUGH, JR. | Registered Agent |
Name | Role |
---|---|
PAul Helmburg | Signature |
PAUL Helmburg | Signature |
Name | Role |
---|---|
carl scarbrough jr. | President |
Name | Role |
---|---|
jenny r. scarbrough | Vice President |
Name | Role |
---|---|
jenny r. scarbrough | Secretary |
Name | Role |
---|---|
PAUL HELMBURG | Incorporator |
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