Name: | EAST END AMBULANCE SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Jun 1981 (44 years ago) |
Organization Date: | 09 Jun 1981 (44 years ago) |
Last Annual Report: | 22 May 2022 (3 years ago) |
Organization Number: | 0157112 |
ZIP code: | 40419 |
City: | Crab Orchard |
Primary County: | Lincoln County |
Principal Office: | 35 LEIGH RD, CRAB ORCHARD, KY 40419-9501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DELBERT HAWKINS | Director |
FRANK EDWARDS | Director |
MORRIS MCKINNEY | Director |
GEORGE FINN | Director |
RICHARD BAKER | Director |
Eddie Allen | Director |
Lonnie Lee Pruitt | Director |
Mike Eldridge | Director |
Name | Role |
---|---|
DELBERT HAWKINS | Incorporator |
FRANK EDWARDS | Incorporator |
MORRIS MCKINNEY | Incorporator |
GEORGE FINN | Incorporator |
RICHARD BAKER | Incorporator |
Name | Role |
---|---|
Kenneth Manuel | Chairman |
Name | Role |
---|---|
Keith Benge | Secretary |
Name | Role |
---|---|
Keith Benge | Treasurer |
Name | Role |
---|---|
Kyle McKnight | Vice President |
Name | Role |
---|---|
KENNETH L. MANUEL | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2023-03-22 |
Annual Report | 2022-05-22 |
Principal Office Address Change | 2021-06-10 |
Annual Report | 2021-06-10 |
Annual Report | 2020-02-26 |
Annual Report Amendment | 2019-08-26 |
Annual Report | 2019-06-05 |
Registered Agent name/address change | 2018-06-03 |
Annual Report | 2018-06-03 |
Annual Report | 2017-03-04 |
Sources: Kentucky Secretary of State