Name: | VICK SERVICE INDUSTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Jun 1978 (47 years ago) |
Organization Date: | 30 Jun 1978 (47 years ago) |
Last Annual Report: | 24 Feb 2012 (13 years ago) |
Organization Number: | 0145304 |
ZIP code: | 41073 |
City: | Bellevue, Dayton, Fort Thomas, Newport |
Primary County: | Campbell County |
Principal Office: | 540 BERRY AVE. , BELLEVUE, KY 41073 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Harold Vick | Secretary |
Name | Role |
---|---|
Mary Vick | President |
Name | Role |
---|---|
HAROLD VICK | Director |
MARY VICK | Director |
Name | Role |
---|---|
HAROLD VICK | Incorporator |
Name | Role |
---|---|
HAROLD L. VICK | Registered Agent |
Name | Role |
---|---|
HAROLD L VICK | Signature |
Name | Action |
---|---|
VISTA CLEANING SERVICE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
VSI | Inactive | 2008-07-15 |
BRAUN IVERS BUSINESS SERVICE | Inactive | 2003-07-15 |
MY SECRETARY | Inactive | 2003-07-15 |
VISTA CLEANING SERVICE | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Dissolution | 2013-04-03 |
Annual Report | 2012-02-24 |
Annual Report | 2011-02-23 |
Annual Report | 2010-06-24 |
Registered Agent name/address change | 2009-06-25 |
Principal Office Address Change | 2009-06-25 |
Annual Report | 2009-06-23 |
Annual Report | 2008-09-12 |
Annual Report | 2007-02-20 |
Annual Report | 2006-02-28 |
Sources: Kentucky Secretary of State