Search icon

CORE FLEET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CORE FLEET, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jan 2008 (17 years ago)
Organization Date: 24 Jan 2008 (17 years ago)
Last Annual Report: 20 Apr 2018 (7 years ago)
Organization Number: 0683732
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 6801 POWER LINE DRIVE, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Sandra A Holbrook Director
Rodney G Goderwis Director
Victor Smith Director

Treasurer

Name Role
Victor Smith Treasurer

President

Name Role
Victor Smith President

Secretary

Name Role
Victor Smith Secretary

Registered Agent

Name Role
VICTOR SMITH Registered Agent

Incorporator

Name Role
MARTIN J. HORWITZ Incorporator

Form 5500 Series

Employer Identification Number (EIN):
262550997
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
36
Sponsors Telephone Number:

Former Company Names

Name Action
CORE FLEET RETREADING, INC. Old Name
RETREAD AMERICA, INC. Old Name

Assumed Names

Name Status Expiration Date
INTERSTAR RETREADING Inactive 2022-12-27
CORE FLEET MAINTENANCE Inactive 2022-03-24
CORE FLEET RETREADING Inactive 2022-03-24

Filings

Name File Date
Dissolution 2018-12-28
Certificate of Withdrawal of Assumed Name 2018-11-05
Annual Report 2018-04-20
Name Renewal 2017-10-13
Registered Agent name/address change 2017-07-13

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State