Search icon

ENVIRONMENTAL AIR SYSTEMS, INC., MECHANICAL CONTRACTORS

Company Details

Name: ENVIRONMENTAL AIR SYSTEMS, INC., MECHANICAL CONTRACTORS
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
File Date: 28 Nov 1977 (47 years ago)
Authority Date: 28 Nov 1977 (47 years ago)
Last Annual Report: 13 Mar 2010 (15 years ago)
Organization Number: 0085045
Principal Office: <font face="Book Antiqua">P. O. BOX 13006, GREENSBORO, NC 274153006</font>
Place of Formation: NORTH CAROLINA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
JAMES R. BULLOCK Director
PHILIP R. LUCADO Director
JAMES R. BULLOCK, JR. Director
JOHN H. TEAGUE Director
IVY L. MITCHELL Director
JAMES ROEDER BULLOCK, JR Director
WILLIAM NORRIS BULLOCK Director
Howell M Gentry Director

Incorporator

Name Role
DAVID M. CLARK Incorporator
EUGENE S. TANNER, JR. Incorporator
MARGARET T. BELL Incorporator

Secretary

Name Role
William N Bullock Secretary

Vice President

Name Role
William N Bullock Vice President
HOWELL M GENTRY Vice President

President

Name Role
James R Bullock jr President

Filings

Name File Date
Revocation of Certificate of Authority 2011-09-10
Registered Agent name/address change 2010-04-19
Annual Report 2010-03-13
Annual Report 2009-05-13
Registered Agent name/address change 2008-09-16
Annual Report 2008-04-01
Annual Report 2007-03-29
Annual Report 2006-04-18
Annual Report 2005-04-01
Annual Report 2003-10-06

Date of last update: 05 Feb 2025

Sources: Kentucky Secretary of State