Name: | PALMER TRUCKS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Aug 2009 (16 years ago) |
Authority Date: | 03 Aug 2009 (16 years ago) |
Last Annual Report: | 10 Apr 2025 (9 days ago) |
Organization Number: | 0735890 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Medium (20-99) |
Principal Office: | 9704 E 30th St, Indianapolis, IN 46229 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
Jeffrey L Curry | Secretary |
Name | Role |
---|---|
BRAD BRUTCHER | Registered Agent |
Name | Role |
---|---|
John Nichols | Director |
Name | Role |
---|---|
Tom Kapitan | President |
Name | Role |
---|---|
Susan J Buck | Treasurer |
Name | Action |
---|---|
KENWORTH OF INDIANAPOLIS, INC | Old Name |
Name | Status | Expiration Date |
---|---|---|
TRP OF NORTHERN KENTUCKY | Active | 2028-10-11 |
TRP of Calvert City | Active | 2027-08-24 |
PALMER LEASING GROUP | Inactive | 2014-08-13 |
Name | File Date |
---|---|
Annual Report | 2025-04-10 |
Annual Report | 2024-03-18 |
Name Renewal | 2023-10-11 |
Principal Office Address Change | 2023-04-19 |
Registered Agent name/address change | 2023-04-19 |
Registered Agent name/address change | 2023-03-22 |
Annual Report | 2023-03-22 |
Certificate of Assumed Name | 2022-08-24 |
Annual Report | 2022-03-07 |
Principal Office Address Change | 2022-03-07 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1900838 | Motor Vehicle Personal Injury | 2019-11-15 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | REINHOLD |
Role | Plaintiff |
Name | PALMER TRUCKS, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State