Name: | PERRY TRANSPORT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Feb 2002 (23 years ago) |
Organization Date: | 26 Feb 2002 (23 years ago) |
Last Annual Report: | 03 Apr 2007 (18 years ago) |
Organization Number: | 0531773 |
ZIP code: | 41164 |
City: | Olive Hill, Lawton, Stark, Upper Tygart, Wolf |
Primary County: | Carter County |
Principal Office: | 1442 TICK RIDGE FORK, OLIVE HILL, KY 41164 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DONNIE A. PERRY | Registered Agent |
Name | Role |
---|---|
DONNIE A. PERRY | Incorporator |
Name | Role |
---|---|
Donnie A Perry | President |
Name | Role |
---|---|
DONNIE A. PERRY | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-04-03 |
Annual Report | 2006-03-22 |
Principal Office Address Change | 2006-03-22 |
Principal Office Address Change | 2006-03-22 |
Statement of Change | 2005-06-14 |
Annual Report | 2005-05-12 |
Annual Report | 2003-06-24 |
Articles of Incorporation | 2002-02-26 |
Sources: Kentucky Secretary of State