Search icon

NELSON SERVICE CORPORATION

Company Details

Name: NELSON SERVICE CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Aug 1978 (47 years ago)
Organization Date: 25 Aug 1978 (47 years ago)
Last Annual Report: 21 Jan 2016 (9 years ago)
Organization Number: 0113173
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 106A W John Rowan Blvd, Bardstown, KY 40004
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
ALFRED E. BOWLING Director
E. E. HUBBARD Director
JOHN S. THARP Director

Incorporator

Name Role
NELSON COUNTY FEDERAL SAVINGS & LOAN ASSOCIATION Incorporator

Registered Agent

Name Role
MAURY H. YOUNG Registered Agent

President

Name Role
Paul A Chrisco President

Treasurer

Name Role
Bill Wright Treasurer

Former Company Names

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

Filings

Name File Date
Annual Report 2016-01-21
Annual Report 2015-09-04
Sixty Day Notice Return 2015-07-28
Annual Report 2014-08-14
Annual Report 2013-08-07
Annual Report 2012-07-17
Registered Agent name/address change 2011-04-19
Annual Report 2011-04-19
Annual Report 2010-04-15
Annual Report 2009-06-23

Sources: Kentucky Secretary of State