Name: | MV CONTRACT TRANSPORTATION, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 26 May 2004 (21 years ago) |
Date of Dissolution: | 07 Feb 2018 (7 years ago) |
Date of Status Change: | 07 Feb 2018 (7 years ago) |
Identification Number: | 000140477 |
Place of Formation: | DELAWARE |
Principal Address: | 2711 N HASKELL AVE STE 1500 LB-2, DALLAS, TX, 75204, USA |
Mailing Address: | 2711 N HASKELL AVENUE SUITE 1500 LB-2, DALLAS, TX, 75204, USA |
Purpose: | PASSENGER TRANSPORTATION SERVICES |
NAICS: | 485999 - All Other Transit and Ground Passenger Transportation |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
KEVIN KLIKA | PRESIDENT | 2711 N HASKELL AVE, STE 1500, LB-2 DALLAS, TX 75204 USA |
Name | Role | Address |
---|---|---|
EMILY SOMERVILLE | SECRETARY | 2711 N HASKELL AVE, STE 1500, LB-2 DALLAS, TX 75204 USA |
Name | Role | Address |
---|---|---|
KEVIN JONES | CEO | 2711 N HASKELL AVE, STE 1500, LB-2 DALLAS, TX 75204 USA |
Name | Role | Address |
---|---|---|
GARY RICHARDSON | CO-CFO | 2711 N HASKELL AVE, STE 1500, LB-2 DALLAS, TX 75204 USA |
ERIN NIEWINSKI | CO-CFO | 2711 N HASKELL AVE, STE 1500, LB-2 DALLAS, TX 75204 USA |
Name | Role | Address |
---|---|---|
KEVIN JONES | DIRECTOR | 2711 N HASKELL AVE, STE 1500, LB-2 DALLAS, TX 75204 USA |
Number | Name | File Date |
---|---|---|
201857779970 | Application for Certificate of Withdrawal | 2018-02-07 |
201857679900 | Annual Report - Amended | 2018-02-06 |
201748186140 | Annual Report | 2017-08-04 |
201747785380 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201610011710 | Annual Report | 2016-10-07 |
201601470140 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201556032790 | Annual Report | 2015-03-02 |
201436330000 | Annual Report | 2014-02-27 |
201324777810 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201312770500 | Annual Report | 2013-02-26 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State