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 |
Name | Role |
---|---|
CLINTON E STRATTON, SR | Secretary |
Name | Role |
---|---|
DIANA L. HEADDEN | Director |
Rhonda R Stratton | Director |
Clinton E Stratton | Director |
JAMES HEADDEN | Director |
Name | Role |
---|---|
CLINTON E STRATTON, SR | Treasurer |
Name | Role |
---|---|
JAMES HEADDEN | Incorporator |
Name | Role |
---|---|
DANIEL SMITH | Registered Agent |
Name | Role |
---|---|
RHONDA R STRATTON | President |
Name | Action |
---|---|
ADVANCED FILTRATION TECHNOLOGY, INC. | Merger |
JAMES HEADDEN SEPTIC TANK SERVICE, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
HEADDEN SEPTIC AND ENVIRONMENTAL SERVICES, INC. | Inactive | 2020-08-21 |
ADVANCED FILTRATION TECHNOLOGY | Inactive | 2020-01-04 |
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