Search icon

LIQUID TRANSPORT CORP

Company Details

Name: LIQUID TRANSPORT CORP
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Nov 2008 (17 years ago)
Authority Date: 05 Nov 2008 (17 years ago)
Last Annual Report: 30 Jul 2024 (10 months ago)
Organization Number: 0717088
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
Principal Office: 8470 ALLISON POINTE BLVD., SUITE 400, INDIANAPOLIS, IN 46250
Place of Formation: INDIANA

Registered Agent

Name Role
J. CLARKE KELLER Registered Agent

President

Name Role
Keith Lewis President

Director

Name Role
Ron Dana Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 999-TPL-1032 Transporter's License Active 2024-11-18 2013-06-25 - 2025-12-31 8470 Allison Pt Blvd Ste 400, Indianapolis, IN 46250

Filings

Name File Date
Annual Report 2024-07-30
Annual Report 2023-07-28
Annual Report 2022-05-03
Annual Report 2021-04-14
Annual Report 2020-05-04

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-05-16
Type:
Accident
Address:
1175 EARLY DR, WINCHESTER, KY, 40391
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

DBA Name:
OWENS TRANSPORT
Carrier Operation:
Intrastate Hazmat
Fax:
(606) 297-1345
Add Date:
2003-06-02
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1986-08-06
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
LANGE
Party Role:
Plaintiff
Party Name:
LIQUID TRANSPORT CORP
Party Role:
Defendant

Sources: Kentucky Secretary of State