QUALITY ELECTRIC SERVICE, INC. OF PADUCAH
| Name: | QUALITY ELECTRIC SERVICE, INC. OF PADUCAH |
| Legal type: | Kentucky Corporation |
| Status: | Inactive |
| Standing: | Bad |
| Profit or Non-Profit: | Profit |
| File Date: | 24 Jun 1971 (54 years ago) |
| Organization Date: | 24 Jun 1971 (54 years ago) |
| Last Annual Report: | 14 Jun 2007 (18 years ago) |
| Organization Number: | 0042789 |
| ZIP code: | 42002 |
| City: | Paducah |
| Primary County: | Mccracken County |
| Principal Office: | P. O. BOX 3130, PADUCAH, KY 42002-1330 |
| Place of Formation: | KENTUCKY |
| Common No Par Shares: | 1500 |
| Name | Role |
|---|---|
| Virgil Broyles | President |
| Name | Role |
|---|---|
| Anna Nell Broyles | Director |
| Virgil Broyles | Director |
| Name | Role |
|---|---|
| Elizabeth Hudson | Secretary |
| Name | Role |
|---|---|
| Anna Nell Broyles | Treasurer |
| Name | Role |
|---|---|
| Vernon Hudson | Vice President |
| Name | Role |
|---|---|
| VIRGIL BROYLES | Incorporator |
| ANNA NELL BROYLES | Incorporator |
| Name | Role |
|---|---|
| LIZ HUDSON | Signature |
| Name | Role |
|---|---|
| VIRGIL BROYLES | Registered Agent |
| Name | File Date |
|---|---|
| Administrative Dissolution Return | 2008-11-24 |
| Administrative Dissolution | 2008-11-01 |
| Annual Report | 2007-06-14 |
| Annual Report | 2006-06-15 |
| Annual Report | 2005-07-25 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State