Search icon

LEGACY JCTC, INC.

Company claim

Is this your business?

Get access!

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

President

Name Role
T Michael Riggs President
Alex Meza President

Secretary

Name Role
Theo A Ciupitu Secretary

Treasurer

Name Role
T. Michael Riggs Treasurer

Director

Name Role
Sarah Amico Director
T. Michael Riggs Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

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

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-07-15
Type:
Complaint
Address:
11900 WESTPORT RD., LOUISVILLE, KY, 40245
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-08-18
Type:
Complaint
Address:
2810 TRANSGLOBAL DRIVE, LOUISVILLE, KY, 40219
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State