CORE FLEET, INC.

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 |
Name | Role |
---|---|
Sandra A Holbrook | Director |
Rodney G Goderwis | Director |
Victor Smith | Director |
Name | Role |
---|---|
Victor Smith | Treasurer |
Name | Role |
---|---|
Victor Smith | President |
Name | Role |
---|---|
Victor Smith | Secretary |
Name | Role |
---|---|
VICTOR SMITH | Registered Agent |
Name | Role |
---|---|
MARTIN J. HORWITZ | Incorporator |
Name | Action |
---|---|
CORE FLEET RETREADING, INC. | Old Name |
RETREAD AMERICA, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
INTERSTAR RETREADING | Inactive | 2022-12-27 |
CORE FLEET MAINTENANCE | Inactive | 2022-03-24 |
CORE FLEET RETREADING | Inactive | 2022-03-24 |
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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State