Search icon

ENV SERVICES, INC.

Branch

Company Details

Name: ENV SERVICES, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
File Date: 02 Sep 1975 (49 years ago)
Authority Date: 02 Sep 1975 (49 years ago)
Last Annual Report: 29 Jun 1999 (26 years ago)
Branch of: ENV SERVICES, INC., ILLINOIS (Company Number LLC_00828629)
Organization Number: 0061234
Principal Office: <font face="Book Antiqua">P. O. BOX 1299-MS102, MINNEAPOLIS, MN 55440</font>
Place of Formation: ILLINOIS

President

Name Role
JO A Prahl President

Secretary

Name Role
Norman C Linnell Secretary

Treasurer

Name Role
Barbara Boylan Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
J. KEATON LANDIS Director
JOHN L. HALL Director
CARL W. PETERSON Director

Incorporator

Name Role
MELESSA KAY VELK Incorporator

Filings

Name File Date
Certificate of Withdrawal 1999-12-16
Annual Report 1999-08-02
Annual Report 1998-07-06
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01

Date of last update: 30 Jan 2025

Sources: Kentucky Secretary of State