Name: | BURNS JANITOR SERVICE INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Jun 1975 (50 years ago) |
Organization Date: | 12 Jun 1975 (50 years ago) |
Last Annual Report: | 27 Jun 2012 (13 years ago) |
Organization Number: | 0034980 |
ZIP code: | 40210 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1631 WEST HILL ST, LOUISVILLE, KY 40210 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Tommie Burns, Jr. | Shareholder |
Name | Role |
---|---|
Tommie Burns, Jr. | Director |
TOMMIE BURNS JR. | Director |
JUAN L. BURNS | Director |
WILLIAMS A. KLEIN | Director |
J. KINGSLEY STRATTON | Director |
ROBERT H. RICE | Director |
Name | Role |
---|---|
TOMMIE BURNS, JR. | Chairman |
Name | Role |
---|---|
Rhe Shea Burns | Secretary |
Name | Role |
---|---|
Rhe Shea Burns | President |
Name | Role |
---|---|
TOMMIE BURNS JR. | Incorporator |
Name | Role |
---|---|
TOMMIE BURNS JR. | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-06-27 |
Annual Report | 2011-04-22 |
Annual Report | 2010-05-04 |
Annual Report | 2009-07-09 |
Sources: Kentucky Secretary of State