Name: | SERVICE LUMBER COMPANY |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 09 Aug 1976 (48 years ago) |
Authority Date: | 09 Aug 1976 (48 years ago) |
Last Annual Report: | 22 Jan 2009 (16 years ago) |
Organization Number: | 0073688 |
Principal Office: | 160R CHURCHILL-HUBBARD RD, YOUNGSTOWN, OH 44504 |
Place of Formation: | OHIO |
Name | Role |
---|---|
DOREEN M BURES | Signature |
JAMES H FRAMPTON JR | Signature |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
James H Frampton, Jr. | President |
Name | Role |
---|---|
CARROL R. MORRIS | Director |
EUGENE J. CALLAHAN | Director |
JAMES H. FRAMPTON, JR. | Director |
FRANK A. FORTUNATO | Director |
JAMES H FRAMPTON III | Director |
JAMES H FRAMPTON, JR. | Director |
Name | Role |
---|---|
James H Frampton, III | Vice President |
Name | Role |
---|---|
JAMES H FRAMPTON JR | Treasurer |
Name | Role |
---|---|
JAMES H FRAMPTON, JR | Secretary |
Name | Action |
---|---|
MICHIGAN INDUSTRIAL HARDWOOD CO. | Old Name |
Name | File Date |
---|---|
Revocation Return | 2010-11-18 |
Agent Resignation | 2010-11-18 |
Revocation of Certificate of Authority | 2010-11-02 |
Sixty Day Notice Return | 2010-09-10 |
Annual Report | 2009-01-22 |
Registered Agent name/address change | 2008-10-10 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-03-31 |
Annual Report | 2007-02-12 |
Annual Report | 2006-09-25 |
Date of last update: 31 Jan 2025
Sources: Kentucky Secretary of State