TRANS PAPA LOGISTICS, INC.

Name: | TRANS PAPA LOGISTICS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Aug 2006 (19 years ago) |
Organization Date: | 24 Aug 2006 (19 years ago) |
Last Annual Report: | 10 Jun 2024 (a year ago) |
Organization Number: | 0645657 |
Industry: | Motor Freight Transportation and Warehousing |
Number of Employees: | Large (100+) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2002 PAPA JOHN'S BOULEVARD, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Caroline Miller Oyle | Vice President |
R. Shane Hutchins | Vice President |
Brian Reed | Vice President |
Ravi Thanawala | Vice President |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Kenneth M. Cox | Officer |
John M. Matter | Officer |
Mitch Bivins | Officer |
Debra Tate Johnson | Officer |
Name | Role |
---|---|
Robert M. Lynch | President |
Name | Role |
---|---|
Christopher K. Colli | Treasurer |
Name | Role |
---|---|
Robert M. Lynch | Director |
Ravi Thanawala | Director |
Caroline Miller Oyle | Director |
Name | Role |
---|---|
Caroline Miller Oyle | Secretary |
Name | Role |
---|---|
KENNETH M. COX | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-10 |
Annual Report | 2023-04-11 |
Principal Office Address Change | 2022-05-05 |
Annual Report | 2022-05-05 |
Annual Report | 2021-06-30 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State