Name: | ACCELERATION NATIONAL SERVICE CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 May 1979 (46 years ago) |
Authority Date: | 17 May 1979 (46 years ago) |
Last Annual Report: | 20 Jun 2012 (13 years ago) |
Organization Number: | 0117957 |
Principal Office: | 2801 HIGHWAY B280, SOUTH, BIRMINGHAM, AL 35223 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Gregg O Cariolano | Treasurer |
Name | Role |
---|---|
Richard J Bielen | Vice President |
Carl S Thigpen | Vice President |
Steven G Walker | Vice President |
Malcolm Lee Bartlett | Vice President |
Edward Berko | Vice President |
Name | Role |
---|---|
Richard C Hackett | Director |
Gregg O Cariolano | Director |
PAUL E. MARTIN | Director |
FRANK A ALVAREX | Director |
ROBERT O'LEARY, JR. | Director |
ROBERT BETAGOLE | Director |
ROBERT E. PATTERSON | Director |
Brent Griggs | Director |
Name | Role |
---|---|
Mark S Downar | Assistant Secretary |
Craig A Phillips | Assistant Secretary |
Charles D Evers,Jr. | Assistant Secretary |
Name | Role |
---|---|
Richard C Hackett | Secretary |
Name | Role |
---|---|
ALBERT RUSNAK, JR. | Incorporator |
ELIZABETH A. MURDOCK | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Brent Griggs | President |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2013-04-26 |
Annual Report | 2012-06-20 |
Annual Report | 2011-06-02 |
Annual Report | 2010-05-28 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-06-17 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-06-16 |
Annual Report | 2007-06-18 |
Annual Report | 2006-06-19 |
Sources: Kentucky Secretary of State