Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
ASPHALT TERMINAL, INC.
Print & Mail
Subscribe to changes made to this entity
Statement of Change of Registered Agent / Registered Address
Statement of Change of Principal Office
Request for corporate documents fillable PDF
General Information
Organization Number
0234475
Name
ASPHALT TERMINAL, INC.
Profit or Non-Profit
P - Profit
Company Type
KCO - Kentucky Corporation
Status
I - Inactive
Standing
G - Good
State
KY
File Date
9/28/1987
Organization Date
9/28/1987
Last Annual Report
8/2/2007
Principal Office
1637 JAGGIE FOX WAY
LEXINGTON, KY 40511
Registered Agent
DAVID W. THOMAS
102 W. MAPLE ST.
NICHOLASVILLE, KY 40356
Authorized Shares
1000