Search icon

MARGARET'S MOVERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARGARET'S MOVERS INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Jan 2013 (13 years ago)
Organization Date: 04 Jan 2013 (13 years ago)
Last Annual Report: 07 Aug 2014 (11 years ago)
Organization Number: 0846362
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 2620 SEVENTH STREET ROAD, LOUISVILLE, KY 40208
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Margaret Elizabeth Weathers President

Vice President

Name Role
Arthur Thomas Weathers Jr Vice President

Director

Name Role
Margaret Elizabeth Weathers Director
Arthur Thomas Weathers Jr Director

Incorporator

Name Role
MARGARET WEATHERS Incorporator

Registered Agent

Name Role
MARGARET WEATHERS Registered Agent

Assumed Names

Name Status Expiration Date
MARGARET'S MOVING & STORAGE Inactive 2018-01-18

Filings

Name File Date
Reinstatement Approval Letter UI 2015-09-28
Administrative Dissolution 2015-09-12
Annual Report 2014-08-07
Registered Agent name/address change 2014-02-06
Principal Office Address Change 2014-02-06

Motor Carrier Census

DBA Name:
MARGARET'S MOVING & STORAGE
Carrier Operation:
Interstate
Add Date:
2005-01-25
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-08-25 2024 Education and Labor Cabinet Department For Workforce Investment Miscellaneous Services Serv N/Othwise Class-1099 Rept 795.04

Sources: Kentucky Secretary of State