Name: | FIRST SERVICE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Dec 1973 (51 years ago) |
Organization Date: | 05 Dec 1973 (51 years ago) |
Last Annual Report: | 25 Jun 1995 (30 years ago) |
Organization Number: | 0017694 |
ZIP code: | 42718 |
City: | Campbellsville, Campbellsvlle, Finley |
Primary County: | Taylor County |
Principal Office: | 1218 EAST BROADWAY, P. O. BX 219, CAMPBELLSVILLE, KY 42718 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
GEORGE O. BERTRAM | Director |
DONALD GAINES | Director |
BARRY BERTRAM | Director |
EDWARD CRABTREE | Director |
EARL TOMES | Director |
Name | Role |
---|---|
JAMES E. WHITLOCK | Registered Agent |
Name | Role |
---|---|
JAMES E. WHITLOCK | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400966 | Agent - Life | Inactive | 1992-07-02 | - | 2000-12-01 | - | - |
Department of Insurance | DOI ID 400966 | Agent - Health | Inactive | 1992-07-02 | - | 2000-12-01 | - | - |
Name | File Date |
---|---|
Dissolution | 1996-04-30 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Annual Report | 1988-07-01 |
Annual Report | 1979-05-22 |
Sources: Kentucky Secretary of State