Search icon

QUALITY ELECTRIC SERVICE, INC. OF PADUCAH

Company Details

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

President

Name Role
Virgil Broyles President

Director

Name Role
Anna Nell Broyles Director
Virgil Broyles Director

Secretary

Name Role
Elizabeth Hudson Secretary

Treasurer

Name Role
Anna Nell Broyles Treasurer

Vice President

Name Role
Vernon Hudson Vice President

Incorporator

Name Role
VIRGIL BROYLES Incorporator
ANNA NELL BROYLES Incorporator

Signature

Name Role
LIZ HUDSON Signature

Registered Agent

Name Role
VIRGIL BROYLES Registered Agent

Filings

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
Annual Report 2003-08-08
Annual Report 2002-08-22
Annual Report 2001-08-01
Annual Report 2000-08-09
Statement of Change 1999-07-23

Sources: Kentucky Secretary of State