Search icon

JAMES HEADDEN SEPTIC TANK SERVICE, INC.

Company Details

Name: JAMES HEADDEN SEPTIC TANK SERVICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jun 1979 (46 years ago)
Organization Date: 28 Jun 1979 (46 years ago)
Last Annual Report: 19 Apr 2018 (7 years ago)
Organization Number: 0118944
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 3111 DIXIE HIGHWAY, LOUISVILLE, KY 40216
Place of Formation: KENTUCKY
Authorized Shares: 2000

Secretary

Name Role
CLINTON E STRATTON, SR Secretary

Director

Name Role
DIANA L. HEADDEN Director
Rhonda R Stratton Director
Clinton E Stratton Director
JAMES HEADDEN Director

Treasurer

Name Role
CLINTON E STRATTON, SR Treasurer

Incorporator

Name Role
JAMES HEADDEN Incorporator

Registered Agent

Name Role
DANIEL SMITH Registered Agent

President

Name Role
RHONDA R STRATTON President

Former Company Names

Name Action
ADVANCED FILTRATION TECHNOLOGY, INC. Merger
JAMES HEADDEN SEPTIC TANK SERVICE, INC. Merger

Assumed Names

Name Status Expiration Date
HEADDEN SEPTIC AND ENVIRONMENTAL SERVICES, INC. Inactive 2020-08-21
ADVANCED FILTRATION TECHNOLOGY Inactive 2020-01-04

Filings

Name File Date
Registered Agent name/address change 2018-08-02
Annual Report 2018-04-19
Annual Report 2017-06-14
Annual Report 2016-06-30
Name Renewal 2015-05-12
Annual Report 2015-05-12
Name Renewal 2014-11-28
Annual Report 2014-05-22
Annual Report 2013-06-07
Annual Report 2012-06-05

Sources: Kentucky Secretary of State