Name: | META LOGISTICS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 Mar 2014 (11 years ago) |
Organization Date: | 04 Mar 2014 (11 years ago) |
Last Annual Report: | 02 Apr 2018 (7 years ago) |
Organization Number: | 0880918 |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 504 LYMINGTON CT, LOUISVILLE, KY 40243 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1500 |
Name | Role |
---|---|
Anthony Joseph Nichols | Vice President |
Name | Role |
---|---|
RALEIGH WARREN WILLIAMS II | Registered Agent |
Name | Role |
---|---|
Raleigh Warren Williams II | President |
Name | Role |
---|---|
Anthony Joseph Nichols | Director |
Raleigh Warren Williams II | Director |
Name | Role |
---|---|
Anthony Joseph Nichols | Incorporator |
Name | Action |
---|---|
Green One Transportation, Inc. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-04-02 |
Annual Report | 2017-04-27 |
Principal Office Address Change | 2016-12-27 |
Registered Agent name/address change | 2016-12-27 |
Annual Report | 2016-03-30 |
Amendment | 2015-03-09 |
Annual Report | 2015-02-23 |
Revocation of Dissolution | 2014-07-09 |
Dissolution | 2014-05-29 |
Sources: Kentucky Secretary of State