Name: | EQUITY SERVICES, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 14 Feb 1969 (56 years ago) |
Authority Date: | 14 Feb 1969 (56 years ago) |
Last Annual Report: | 15 May 2006 (19 years ago) |
Organization Number: | 0061452 |
Principal Office: | <font face="Book Antiqua">NATIONAL LIFE DRIVE, MONT PELIER, VE 05604</font> |
Place of Formation: | VERMONT |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
CHRISTOPHER MARYANOPOLIS | President |
Name | Role |
---|---|
Jim McQueston | Secretary |
Name | Role |
---|---|
Thomas H Macleay | Chairman |
Name | Role |
---|---|
STEVEN ENGLESE | Vice President |
Name | Role |
---|---|
EDWARD J BONACH | Director |
KENNETH R EHINGER | Director |
Name | Role |
---|---|
SHARON BERNARD | Treasurer |
Name | Role |
---|---|
SHARON E BERNARD | Signature |
Name | Role |
---|---|
JOHN T. FEY | Incorporator |
LAWRENCE LELAND | Incorporator |
JAMES S. BROCK | Incorporator |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2007-11-01 |
Annual Report | 2006-05-15 |
Annual Report | 2005-09-19 |
Annual Report | 2003-09-03 |
Annual Report | 2002-06-17 |
Annual Report | 2001-08-14 |
Annual Report | 2000-06-21 |
Annual Report | 1999-06-18 |
Annual Report | 1998-05-06 |
Annual Report | 1997-07-01 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State