Name: | FACTORY SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Apr 1956 (69 years ago) |
Organization Date: | 30 Apr 1956 (69 years ago) |
Last Annual Report: | 01 Jul 1986 (39 years ago) |
Organization Number: | 0016553 |
ZIP code: | 40512 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P. O. BOX 11040, LEXINGTON, KY 40512 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 200 |
Name | Role |
---|---|
STANLEY I. ROSE | Incorporator |
DAVID S. WELL | Incorporator |
HAROLD J. BAKER | Incorporator |
Name | Role |
---|---|
ROBERT S. MILLER | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
MAY CONTAINER SERVICE COMPANY | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Dissolution | 1988-10-24 |
Statement of Intent to Dissolve | 1986-07-31 |
Statement of Intent to Dissolve | 1986-01-31 |
Certificate of Assumed Name | 1985-08-01 |
Statement of Change | 1973-01-03 |
Amendment | 1972-10-19 |
Statement of Change | 1958-06-12 |
Articles of Incorporation | 1958-05-20 |
Articles of Incorporation | 1956-04-30 |
Sources: Kentucky Secretary of State