Name: | L.G.C. TRUCKING |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1998 (26 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 2314954 |
ZIP code: | 40743 |
County: | Saratoga |
Place of Formation: | Kentucky |
Foreign Legal Name: | LAUREL TRUCKING COMPANY |
Fictitious Name: | L.G.C. TRUCKING |
Address: | P.O. BOX 4100, LONDON, KY, United States, 40743 |
Principal Address: | 402 PARMAN ST, LONDON, KY, United States, 40741 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 4100, LONDON, KY, United States, 40743 |
Name | Role | Address |
---|---|---|
BRUCE CHESTNUT | Chief Executive Officer | PO BOX 4100, LONDON, KY, United States, 40741 |
Name | Role | Address |
---|---|---|
ARTHUR O. FISK | Agent | 6079 SOUTH AVENUE, WILLIAMSON, NY, 14589 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1624922 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
001227002323 | 2000-12-27 | BIENNIAL STATEMENT | 2000-11-01 |
981112000026 | 1998-11-12 | APPLICATION OF AUTHORITY | 1998-11-12 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State