Search icon

EQUITY SERVICES, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
CHRISTOPHER MARYANOPOLIS President

Secretary

Name Role
Jim McQueston Secretary

Chairman

Name Role
Thomas H Macleay Chairman

Vice President

Name Role
STEVEN ENGLESE Vice President

Director

Name Role
EDWARD J BONACH Director
KENNETH R EHINGER Director

Treasurer

Name Role
SHARON BERNARD Treasurer

Signature

Name Role
SHARON E BERNARD Signature

Incorporator

Name Role
JOHN T. FEY Incorporator
LAWRENCE LELAND Incorporator
JAMES S. BROCK Incorporator

Filings

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