Search icon

TRANS PRO LEASING, LLC

Company Details

Name: TRANS PRO LEASING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 13 Feb 2003 (22 years ago)
Organization Date: 13 Feb 2003 (22 years ago)
Last Annual Report: 16 Jun 2020 (5 years ago)
Managed By: Managers
Organization Number: 0554247
Industry: Electric, Gas and Sanitary Services
Number of Employees: Small (0-19)
Principal Office: 4200 CAIRO RD., P.O. BOX 2450, PADUCAH, KY 420022450
Place of Formation: KENTUCKY

Manager

Name Role
Eric Small Manager
Craig Small Manager

Registered Agent

Name Role
INCORP SERVICES, INC. Registered Agent

Organizer

Name Role
WT&C CORPORATE SERVICES, INC. Organizer

Filings

Name File Date
Administrative Dissolution 2021-10-19
Registered Agent name/address change 2020-07-20
Annual Report 2020-06-16
Annual Report 2019-05-24
Annual Report 2018-06-25
Annual Report 2017-06-12
Annual Report 2016-06-22
Annual Report 2015-06-22
Annual Report 2014-06-16
Annual Report 2013-06-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600140 Property Damage - Product Liabilty 2016-09-07 settled
Circuit Sixth Circuit
Origin multi district litigation originating in the district (valid beginning July 1, 2016)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2016-09-07
Termination Date 2017-02-03
Section 1332
Status Terminated

Parties

Name TRANS PRO LEASING, LLC
Role Plaintiff
Name SELECTRUCKS OF AMERICA ,
Role Defendant

Sources: Kentucky Secretary of State