Search icon

LEGACY JCTC, INC.

Company Details

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

Manager

Name Role
Tony Michael Riggs Manager

Organizer

Name Role
SEVEN T'S CORP Organizer
JOHNSON-HOUSTON CORPORATION Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
JACK COOPER TRANSPORT COMPANY, INC. Old Name
ACTIVE TRANSPORTATION COMPANY LLC Merger

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317967768 0452110 2015-07-15 11900 WESTPORT RD., LOUISVILLE, KY, 40245
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-09-08
Case Closed 2015-09-08

Related Activity

Type Complaint
Activity Nr 209265958
Safety Yes
317638781 0452110 2014-08-18 2810 TRANSGLOBAL DRIVE, LOUISVILLE, KY, 40219
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