Search icon

V & C TRANSPORT, INC.

Company Details

Name: V & C TRANSPORT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Mar 2016 (9 years ago)
Organization Date: 18 Mar 2016 (9 years ago)
Last Annual Report: 02 Jul 2024 (10 months ago)
Organization Number: 0947579
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 5572 RABBITHASH RD., UNION, KY 41091
Place of Formation: KENTUCKY
Authorized Shares: 100

Treasurer

Name Role
VIRGIL CHAPMAN Treasurer

Director

Name Role
VIRGIL CHAPMAN Director

President

Name Role
VIRGIL CHAPMAN President

Registered Agent

Name Role
VIRGIL CHAPMAN Registered Agent

Filings

Name File Date
Annual Report 2024-07-02
Annual Report 2023-06-27
Annual Report 2022-06-22
Annual Report 2021-06-01
Annual Report 2020-05-25
Registered Agent name/address change 2019-06-17
Annual Report 2019-06-17
Annual Report Amendment 2018-12-11
Annual Report 2018-06-21
Annual Report 2017-04-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200053 Other Contract Actions 2022-04-21 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2022-04-21
Termination Date 2023-05-03
Section 1332
Sub Section DF
Status Terminated

Parties

Name BMO HARRIS BANK N.A.
Role Plaintiff
Name V & C TRANSPORT, INC.
Role Defendant

Sources: Kentucky Secretary of State