Name: | MANNING SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Mar 1982 (43 years ago) |
Organization Date: | 18 Mar 1982 (43 years ago) |
Last Annual Report: | 27 Jun 2018 (7 years ago) |
Organization Number: | 0165189 |
ZIP code: | 42141 |
City: | Glasgow, Lamb |
Primary County: | Barren County |
Principal Office: | 737 DRIPPING SPRINGS ROAD, GLASGOW, KY 42141 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
MARY L. MANNING | Registered Agent |
Name | Role |
---|---|
Mary L. Manning | Director |
CAROLE MANNING | Director |
KATHLEEN MANNING | Director |
WAYDE MANNING | Director |
Name | Role |
---|---|
WAYDE MANNING | Incorporator |
KATHLEEN MANNING | Incorporator |
CAROLE MANNING | Incorporator |
Name | Role |
---|---|
Mary L. Manning | Sole Officer |
Name | Action |
---|---|
DIAMOND TRUCKING, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2019-04-24 |
Annual Report | 2018-06-27 |
Annual Report | 2017-05-04 |
Annual Report | 2016-06-08 |
Annual Report | 2015-03-10 |
Registered Agent name/address change | 2014-09-18 |
Principal Office Address Change | 2014-09-18 |
Annual Report | 2014-09-18 |
Annual Report | 2013-06-25 |
Annual Report | 2012-06-21 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9600157 | - | 1996-09-23 | default | |||||||||||||||||||||||||||||||||||||||||
|
Name | TRAN |
Role | Plaintiff |
Name | MANNING SERVICES, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State