Name: | CUSTOMIZED TRUCKING SERVICES, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
File Date: | 10 Apr 2017 (8 years ago) |
Authority Date: | 10 Apr 2017 (8 years ago) |
Last Annual Report: | 21 May 2024 (9 months ago) |
Organization Number: | 0982107 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 9487 REGENCY SQUARE BLVD., JACKSONVILLE, FL 32225 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Registered Agent |
Name | Role |
---|---|
Tony R. Otero [Asst Treas] | Officer |
Richard D. Lamb, Jr. [Asst Treas] | Officer |
Daniel L. Warner [CFO] | Officer |
Stephen K Winham [Asst Corporate Secretary] | Officer |
Robert C Jefferson [Asst Treasurer] | Officer |
Name | Role |
---|---|
Dennis White | Vice President |
Robert C. Weist, Jr. | Vice President |
Norman S. Himes, Jr. | Vice President |
Name | Role |
---|---|
Reece B. Alford | Secretary |
Name | Role |
---|---|
Norman S. Himes, Jr. | Treasurer |
Name | Role |
---|---|
Thomas B. Crowley, Jr. | Director |
Raymond F. Fitzgerald | Director |
Brett H. Bennett | Director |
Name | File Date |
---|---|
Annual Report | 2024-05-21 |
Annual Report | 2023-05-11 |
Annual Report | 2022-05-16 |
Annual Report | 2021-05-05 |
Annual Report | 2020-06-02 |
Annual Report | 2019-06-05 |
Registered Agent name/address change | 2019-03-08 |
Annual Report | 2018-06-15 |
Application for Certificate of Authority(Corp) | 2017-04-10 |
Date of last update: 19 Nov 2024
Sources: Kentucky Secretary of State