Search icon

ASHLAND STEEL SERVICE CO., INC

Company Details

Name: ASHLAND STEEL SERVICE CO., INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jul 1975 (50 years ago)
Organization Date: 10 Jul 1975 (50 years ago)
Last Annual Report: 21 Jun 2013 (12 years ago)
Organization Number: 0037826
ZIP code: 41105
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: P.O. BOX 767, ASHLAND, KY 41105-0767
Place of Formation: KENTUCKY
Authorized Shares: 100

Treasurer

Name Role
Elizabeth Hall Treasurer

Director

Name Role
JOHN GRIFFITHS Director
ELIZABETH HALL Director
WM. H. JONES Director

Incorporator

Name Role
WM. H. JONES Incorporator

President

Name Role
JOHN GRIFFITHS President

Secretary

Name Role
Elizabeth Hall Secretary

Registered Agent

Name Role
JOHN A. WEBB Registered Agent

Former Company Names

Name Action
LEXINGTON BRIDGE CO., INC. Old Name

Filings

Name File Date
Dissolution 2014-06-06
Annual Report 2013-06-21
Annual Report 2012-06-19
Annual Report 2011-07-15
Annual Report 2010-09-29
Annual Report 2009-08-28
Registered Agent name/address change 2009-08-28
Annual Report 2008-04-24
Annual Report 2007-04-11
Annual Report 2006-06-20

Sources: Kentucky Secretary of State