Search icon

Pro Terminals, LLC

Company Details

Name: Pro Terminals, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Apr 2015 (10 years ago)
Organization Date: 28 Apr 2015 (10 years ago)
Last Annual Report: 16 Jun 2020 (5 years ago)
Managed By: Managers
Organization Number: 0920773
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 4200 Cairo Road, P.O. Box 2450, Paducah, KY 42001
Place of Formation: KENTUCKY

Manager

Name Role
Craig Small Manager
Eric T. Small Manager

Registered Agent

Name Role
INCORP SERVICES, INC. Registered Agent

Organizer

Name Role
Eric Gibson Organizer

Filings

Name File Date
Administrative Dissolution 2021-10-19
Registered Agent name/address change 2020-07-20
Annual Report 2020-06-16
Annual Report 2019-05-24
Annual Report 2018-06-25
Annual Report 2017-06-12
Annual Report 2016-06-22

Sources: Kentucky Secretary of State