Search icon

CATALYST SERVICES, INC.

Company Details

Name: CATALYST SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Jul 1980 (45 years ago)
Organization Date: 01 Jul 1980 (45 years ago)
Last Annual Report: 25 Mar 2003 (22 years ago)
Organization Number: 0147958
ZIP code: 42445
City: Princeton
Primary County: Caldwell County
Principal Office: 575 ADAMSON RD., PRINCETON, KY 42445
Place of Formation: KENTUCKY
Common No Par Shares: 5000

Director

Name Role
ROBERT HABERMEHL Director
GEORGIA PHELPS HABERMEHL Director

Incorporator

Name Role
ROBERT HABERMEHL Incorporator
GEORGIA PHELPS HABERMEHL Incorporator

Secretary

Name Role
Georgia Habermehl Secretary

Treasurer

Name Role
Georgia Habermehl Treasurer

President

Name Role
Robert Habermehl President

Vice President

Name Role
Georgia Habermehl Vice President

Registered Agent

Name Role
ROBERT HABERMEHL Registered Agent

Filings

Name File Date
Annual Report 2003-05-13
Annual Report 2002-11-06
Annual Report 2001-04-05
Annual Report 2000-07-27
Annual Report 1999-04-19
Annual Report 1998-04-24
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Statement of Change 1994-04-26

Sources: Kentucky Secretary of State