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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
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 |
Name | Role |
---|---|
DAVID M. CLARK | Incorporator |
EUGENE S. TANNER, JR. | Incorporator |
MARGARET T. BELL | Incorporator |
Name | Role |
---|---|
William N Bullock | Secretary |
Name | Role |
---|---|
William N Bullock | Vice President |
HOWELL M GENTRY | Vice President |
Name | Role |
---|---|
James R Bullock jr | President |
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