Name: | EASTERN UTILITIES SPECIALISTS, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 08 May 1978 (47 years ago) |
Authority Date: | 08 May 1978 (47 years ago) |
Last Annual Report: | 02 May 2000 (25 years ago) |
Organization Number: | 0088932 |
Principal Office: | <font face="Book Antiqua">9704 ASHLEY DAWN COURT, FREDERICKSBURG, VA 22408</font> |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Tonya L Waters | Director |
David A Lefon | Director |
Charles A Lefon | Director |
BARBARA J. LEFON | Director |
RANDOLPH A. SUTLIFF | Director |
RICHARD A. BECKWITH | Director |
TERRENCE J. SMITH | Director |
CHARLES A. LEFON | Director |
Name | Role |
---|---|
Tonya L Waters | Treasurer |
Name | Role |
---|---|
Charles A Lefon | President |
Name | Role |
---|---|
Tonya L Waters | Secretary |
Name | Role |
---|---|
David A Lefon | Vice President |
Name | Role |
---|---|
CHARLES A. LEFON | Incorporator |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2001-11-01 |
Annual Report | 2000-05-19 |
Annual Report | 1999-08-02 |
Annual Report | 1998-06-02 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-29 |
Annual Report | 1992-07-01 |
Date of last update: 05 Feb 2025
Sources: Kentucky Secretary of State