Name: | RLT Trucks, Inc. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Oct 2010 (14 years ago) |
Organization Date: | 29 Oct 2010 (14 years ago) |
Last Annual Report: | 20 Jun 2017 (8 years ago) |
Organization Number: | 0774490 |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 694 Hoover Rd, Mayfield, KY 42066 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Robert l Thompson | Incorporator |
Name | Role |
---|---|
Lori Ann Wilkerson | Authorized Rep |
Name | Role |
---|---|
ROBERT LEON THOMPSON ESTATE | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-06-20 |
Registered Agent name/address change | 2016-04-29 |
Annual Report | 2016-04-29 |
Annual Report | 2015-06-09 |
Annual Report | 2014-02-18 |
Annual Report | 2013-01-22 |
Annual Report | 2012-02-20 |
Annual Report | 2011-06-17 |
Sources: Kentucky Secretary of State