Name: | PETROLEUM SERVICE CORPORATION |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 16 Aug 1976 (48 years ago) |
Authority Date: | 16 Aug 1976 (48 years ago) |
Last Annual Report: | 15 Mar 2005 (20 years ago) |
Organization Number: | 0073986 |
Principal Office: | <font face="Book Antiqua">SGS NORTH AMERICA INC, MEADOWS OFFICE COMPLEX, 201 ROUTE 17 NORTH, RUTHERFORD, NJ 07070</font> |
Place of Formation: | LOUISIANA |
Name | Role |
---|---|
R Brian Haymon | Vice President |
Name | Role |
---|---|
Michael J Briganti | Treasurer |
Name | Role |
---|---|
R Kenneth Bridwell | Secretary |
Name | Role |
---|---|
Michael J Briganti | Director |
Cordell H Haymon | Director |
ROBERT W. SANDERSON | Director |
KENNETH L. HUTTON | Director |
DERRYL H. HAYMON | Director |
Name | Role |
---|---|
ROBERT W. SANDERSON | Incorporator |
KENNETH L. HUTTON | Incorporator |
DERRYL H. HAYMON | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Certificate of Withdrawal | 2005-08-04 |
Annual Report | 2005-03-15 |
Annual Report | 2003-06-23 |
Annual Report | 2002-04-26 |
Annual Report | 2001-04-17 |
Annual Report | 2000-04-17 |
Annual Report | 1999-05-20 |
Annual Report | 1998-04-24 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State