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 |
Name | Role |
---|---|
ROBERT HABERMEHL | Director |
GEORGIA PHELPS HABERMEHL | Director |
Name | Role |
---|---|
ROBERT HABERMEHL | Incorporator |
GEORGIA PHELPS HABERMEHL | Incorporator |
Name | Role |
---|---|
Georgia Habermehl | Secretary |
Name | Role |
---|---|
Georgia Habermehl | Treasurer |
Name | Role |
---|---|
Robert Habermehl | President |
Name | Role |
---|---|
Georgia Habermehl | Vice President |
Name | Role |
---|---|
ROBERT HABERMEHL | Registered Agent |
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