Name: | LEGACY JCTC, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Jun 2006 (19 years ago) |
Authority Date: | 07 Jun 2006 (19 years ago) |
Last Annual Report: | 21 Jun 2019 (6 years ago) |
Organization Number: | 0640329 |
Principal Office: | SUITE 2400, 1100 WALNUT STREET, KANSAS CITY, MO 64106 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Tony Michael Riggs | Manager |
Name | Role |
---|---|
SEVEN T'S CORP | Organizer |
JOHNSON-HOUSTON CORPORATION | Organizer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
JACK COOPER TRANSPORT COMPANY, INC. | Old Name |
ACTIVE TRANSPORTATION COMPANY LLC | Merger |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2020-10-08 |
Amendment | 2019-11-08 |
Annual Report | 2019-06-21 |
Annual Report | 2018-06-14 |
Annual Report | 2017-06-15 |
Annual Report | 2016-06-08 |
Registered Agent name/address change | 2015-10-27 |
Registered Agent name/address change | 2015-10-26 |
Annual Report | 2015-06-15 |
Annual Report | 2014-05-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
317967768 | 0452110 | 2015-07-15 | 11900 WESTPORT RD., LOUISVILLE, KY, 40245 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 209265958 |
Safety | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2014-09-11 |
Case Closed | 2014-09-11 |
Related Activity
Type | Complaint |
Activity Nr | 209261296 |
Safety | Yes |
Sources: Kentucky Secretary of State