Name: | FIRST SERVICE CORP. OF ELIZABETHTOWN |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Jul 1978 (47 years ago) |
Organization Date: | 31 Jul 1978 (47 years ago) |
Last Annual Report: | 26 Aug 2016 (9 years ago) |
Organization Number: | 0112750 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 2323 RING ROAD, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HORACE E. TABB | Director |
WAYNE G. OVERALL, JR. | Director |
J. HOWARD HOLBERT | Director |
LEONARD T. BEAN | Director |
WALTER DEE HUDDLESTON | Director |
Name | Role |
---|---|
FIRST FEDERAL SAVINGS & LOAN ASSOCIATION OF ELIZABETHTOWN | Incorporator |
Name | Role |
---|---|
GREGORY S SCHREACKE | Registered Agent |
Name | Role |
---|---|
Paul Chrisco | CFO |
Name | Role |
---|---|
Kevin Cecil | President |
Name | Role |
---|---|
Bill Wright | Treasurer |
Name | Action |
---|---|
HERITAGE PROPERTIES, LLC | Merger |
NELSON SERVICE CORPORATION | Merger |
FIRST SERVICE CORP. OF ELIZABETHTOWN | Merger |
NELSON FEDERAL SERVICE CORPORATION | Old Name |
FIRST FEDERAL SERVICE CORP. OF ELIZABETHTOWN | Old Name |
Name | File Date |
---|---|
Annual Report | 2016-08-26 |
Annual Report | 2015-09-04 |
Annual Report | 2014-01-22 |
Registered Agent name/address change | 2013-01-08 |
Annual Report | 2013-01-08 |
Annual Report | 2012-02-10 |
Annual Report | 2011-02-14 |
Annual Report | 2010-03-05 |
Annual Report | 2009-02-02 |
Annual Report | 2008-05-28 |
Sources: Kentucky Secretary of State