Search icon

SERVICEMASTER CONTRACT SERVICES, INC.

Company Details

Name: SERVICEMASTER CONTRACT SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Dec 1976 (48 years ago)
Organization Date: 13 Dec 1976 (48 years ago)
Last Annual Report: 13 Mar 2008 (17 years ago)
Organization Number: 0076639
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 819 S. FLOYD ST, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY
Common No Par Shares: 100

Director

Name Role
EDWARD A. MILLETTE Director
JEFFERY HAMILTON Director
SHANNON HAMILTION Director

Incorporator

Name Role
EDWARD A. MILLETTE Incorporator

Registered Agent

Name Role
RICHARD B. HAMILTON Registered Agent

Vice President

Name Role
Jeffrey Hamilton Vice President

Treasurer

Name Role
Shannon Hamilton Treasurer

Signature

Name Role
Shannon Hamilton Signature

Filings

Name File Date
Administrative Dissolution Return 2009-11-16
Administrative Dissolution 2009-11-03
Annual Report 2008-03-13
Annual Report 2007-05-10
Annual Report 2006-05-22
Annual Report 2005-04-05
Annual Report 2003-04-28
Annual Report 2002-07-18
Administrative Dissolution Return 2001-11-01
Administrative Dissolution 2001-11-01

Sources: Kentucky Secretary of State