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 |
Name | Role |
---|---|
L. D. MAY | Director |
PHILLIP J. BLACKBURN | Director |
RONALD W. MAY | Director |
DANIEL H. SLONE | Director |
Name | Role |
---|---|
PHILLIP J. BLACKBURN | Incorporator |
Name | Role |
---|---|
ROBERT MCCARTHY | Registered Agent |
Name | Action |
---|---|
EASTERN SERVICE CORPORATION | Merger |
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