Search icon

LAUREL TRUCKING COMPANY, INC.

Branch

Company Details

Name: LAUREL TRUCKING COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 1995 (29 years ago)
Date of dissolution: 27 Nov 2007
Branch of: LAUREL TRUCKING COMPANY, INC., Kentucky (Company Number 0324201)
Entity Number: 1975814
ZIP code: 40741
County: Erie
Place of Formation: Kentucky
Address: 1270 HIGHWAY 192 EAST, LONDON, KY, United States, 40741
Principal Address: 1270 HWY 192 E, LONDON, KY, United States, 40741

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1270 HIGHWAY 192 EAST, LONDON, KY, United States, 40741

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RHONDA DEATON Chief Executive Officer LAUREL TRUCKING COMPANY, 1270 HWY 192 E PO BOX 4100, LONDON, KY, United States, 40741

History

Start date End date Type Value
1999-12-08 2006-01-18 Address 1270 HWY 192 E, LONDON, KY, 40741, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
071127000185 2007-11-27 CERTIFICATE OF TERMINATION 2007-11-27
060118002212 2006-01-18 BIENNIAL STATEMENT 2005-11-01
031114002294 2003-11-14 BIENNIAL STATEMENT 2003-11-01
011119002659 2001-11-19 BIENNIAL STATEMENT 2001-11-01
991208002421 1999-12-08 BIENNIAL STATEMENT 1999-11-01
951122000058 1995-11-22 APPLICATION OF AUTHORITY 1995-11-22

Date of last update: 21 Jan 2025

Sources: New York Secretary of State