Name: | CALLOWAY TRANSPORT, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Nov 2005 (19 years ago) |
Authority Date: | 21 Nov 2005 (19 years ago) |
Last Annual Report: | 30 Aug 2013 (12 years ago) |
Organization Number: | 0626037 |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 206 MAPLE ST., MURRAY, KY 42071 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
DIRK HIXON | Treasurer |
Name | Role |
---|---|
DIRK HIXON | Director |
RICK L HIXON | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
RICK HIXON | President |
Name | Role |
---|---|
DIRK HIXON | Secretary |
Name | Role |
---|---|
DIRK HIXON | Vice President |
Name | File Date |
---|---|
Revocation Return | 2014-10-23 |
Revocation of Certificate of Authority | 2014-09-30 |
Sixty Day Notice Return | 2014-08-07 |
Annual Report | 2013-08-30 |
Annual Report | 2012-07-05 |
Annual Report | 2011-06-02 |
Annual Report | 2010-05-27 |
Annual Report | 2009-02-20 |
Registered Agent name/address change | 2009-01-29 |
Annual Report | 2008-02-28 |
Sources: Kentucky Secretary of State