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 |
Name | Role |
---|---|
JO A Prahl | President |
Name | Role |
---|---|
Norman C Linnell | Secretary |
Name | Role |
---|---|
Barbara Boylan | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
J. KEATON LANDIS | Director |
JOHN L. HALL | Director |
CARL W. PETERSON | Director |
Name | Role |
---|---|
MELESSA KAY VELK | Incorporator |
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