Search icon

CVS SERVICES, INC.

Company Details

Name: CVS SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 04 Jan 1982 (43 years ago)
Last Annual Report: 06 Aug 2014 (11 years ago)
Organization Number: 0163127
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 601 S. FLOYD ST., SUITE 602, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
Walter L. Sobczyk Director
Christopher L. Johnsrude Director
CARMEN M. ELBL Director
SAMI-DEE SOLINGER Director
Lucinda T. Wright Director
Edward S. Kim Director
VIVIAN REES Director

Secretary

Name Role
Lucinda T. Wright Secretary

Assistant Secretary

Name Role
Edward S. Kim Assistant Secretary

Registered Agent

Name Role
WALTER SOBCZYK Registered Agent

President

Name Role
Walter L. Sobczyk President

Vice President

Name Role
Christopher L. Johnsrude Vice President

Incorporator

Name Role
SHELDON G. GILMAN Incorporator

Former Company Names

Name Action
ERS SERVICES, INC. Old Name

Filings

Name File Date
Principal Office Address Change 2014-09-11
Registered Agent name/address change 2014-09-11
Dissolution 2014-09-11
Sixty Day Notice Return 2014-08-07
Annual Report 2014-08-06
Annual Report 2013-06-24
Annual Report 2012-07-18
Annual Report 2011-09-01
Annual Report 2010-09-27
Annual Report 2009-08-27

Sources: Kentucky Secretary of State