You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

FIRST TRANSIT, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation11/21/197711/21/1977ForeignProfit9/1/2005Withdrawal (Foreign)
Back To Top

Organization Information

Business Purpose Capital Stock0.0000
Charter CountyControl Number0
Charter StateDEExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Notice of Process AddressBRIAN BEECHAM
705 CENTRAL AVENUE, STE 300
CINCINNATI, OH, 45202
USA
Principal Office Address705 CENTRAL AVENUE, SUITE 300
CINCINNATI, NV, 45202
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorBRUCE BALLARD
705 CENTRAL AVENUE
SUITE 300
CINCINNATI, OH, 45202
USA
DirectorMICHAEL C. MURRAY
705 CENTRAL AVE, STE 300
CINCINNATI, OH, 45202
USA
PresidentMICHAEL MURRAY
705 CENTRAL AVENUE
STE. 300
CINCINNATI, OH, 45202
USA
SecretaryMICHAEL C. MURRAY
705 CENTRAL AVENUE
SUITE 300
CINCINNATI, OH, 45202
USA
TreasurerALTON SLOAN
705 CENTRAL AVENUE
SUITE 300
CINCINNATI, OH, 45202
USA
Vice-PresidentBRUCE BALLARD + OTHERS
705 CENTRAL AVENUE
STE. 300
CINCINNATI, OH, 45202
USA
Type Name/Address
Back To Top

Subsidiaries

Name Address
FIRST GROUP AMERICA, INC
705 CENTRAL AVENUE, STE 300
CINCINNATI, OH, 45202
USA
Name Address
Back To Top
Date Amendment
10/12/1999CHANGE NAME FROM RYDER/ATE, INC. TO FIRST TRANSIT, INC.
4/4/1996MERGER; MERGING MANAGED LOGISTICS SYSTEMS, INC. A NON-QUAL DE CORP WITH AND INTO A T E MANAGEMENT AND SERVICE COMPANY, INC. A QUAL DE CORP WHICH IS CHANGING ITS NAME TO RYDER/ATE, INC.
12/17/1993CHANGE TO AMEND ARTICLES OF CERTIFICATE OF AUTHORITY.
Date Amendment
Back To Top

Annual Reports

Filed For
2006
2004
2003
2001
2000
1999
Date filed
Back To Top

Dissolutions

Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date
Withdrawal (Foreign)6/1/20056/24/20056/9/20059/1/2005
Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Saturday, January 31, 2026 — 3:40 AM