Name: | AAA-1 WATER TREATMENT SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 31 Dec 1980 (44 years ago) |
Organization Date: | 31 Dec 1980 (44 years ago) |
Last Annual Report: | 20 Jun 1989 (36 years ago) |
Organization Number: | 0152621 |
ZIP code: | 40701 |
City: | Corbin, Keavy, Woodbine |
Primary County: | Whitley County |
Principal Office: | 1016 S. MAIN ST., CORBIN, KY 40701 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
ROSCOE BRAY | Registered Agent |
Name | Role |
---|---|
JOHN NEAL | Director |
JO ANN NEAL | Director |
RAY THOMPSON | Director |
GRACE THOMPSON | Director |
Name | Role |
---|---|
JOHN NEAL | Incorporator |
JO ANN NEAL | Incorporator |
GRACE THOMPSON | Incorporator |
RAY THOMPSON | Incorporator |
Name | Status | Expiration Date |
---|---|---|
THE WATER CLINIC | Inactive | - |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1990-11-01 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1989-07-01 |
Statement of Change | 1988-09-12 |
Annual Report | 1988-07-01 |
Certificate of Assumed Name | 1988-01-19 |
Six Month Notice | 1984-01-24 |
Articles of Incorporation | 1980-12-31 |
Sources: Kentucky Secretary of State