Search icon

REGIONAL SERVICE CORPORATION

Company Details

Name: REGIONAL SERVICE CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Sep 1975 (50 years ago)
Organization Date: 19 Sep 1975 (50 years ago)
Last Annual Report: 27 Jul 1989 (36 years ago)
Organization Number: 0157908
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: 19 SOUTH LAKE DRIVE, PRESTONSBURG, KY 41653
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
L. D. MAY Director
PHILLIP J. BLACKBURN Director
RONALD W. MAY Director
DANIEL H. SLONE Director

Incorporator

Name Role
PHILLIP J. BLACKBURN Incorporator

Registered Agent

Name Role
ROBERT MCCARTHY Registered Agent

Former Company Names

Name Action
EASTERN SERVICE CORPORATION Merger

Filings

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 1986-04-18
Articles of Merger 1981-07-02
Amendment 1978-08-14
Annual Report 1977-07-01
Articles of Incorporation 1976-08-05
Annual Report 1976-07-01
Articles of Incorporation 1975-09-19

Sources: Kentucky Secretary of State