Search icon

BEST RESUME' SERVICES OF KENTUCKY, INC.

Company Details

Name: BEST RESUME' SERVICES OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Feb 1975 (50 years ago)
Organization Date: 20 Feb 1975 (50 years ago)
Last Annual Report: 02 May 1988 (37 years ago)
Organization Number: 0019412
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 1600 CITIZENS PLAZA, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOHN R. MCCALL Registered Agent

Director

Name Role
EDWIN F. PERRY, JR. Director

Incorporator

Name Role
EDWIN F. PERRY, JR. Incorporator

Filings

Name File Date
Administrative Dissolution 1989-11-10
Sixty Day Notice 1989-09-01
Annual Report 1988-07-01
Statement of Change 1986-08-28
Annual Report 1986-07-01
Six Month Notice 1980-10-16
Annual Report 1976-07-01
Articles of Incorporation 1975-02-20

Sources: Kentucky Secretary of State