Name: | GENESIS RELOCATION SERVICES CORPORATION |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 10 Aug 1971 (53 years ago) |
Authority Date: | 10 Aug 1971 (53 years ago) |
Last Annual Report: | 28 Apr 1992 (33 years ago) |
Branch of: | GENESIS RELOCATION SERVICES CORPORATION, ILLINOIS (Company Number CORP_49612265) |
Organization Number: | 0173009 |
Principal Office: | 2339 ROUTE 70 WEST, CHERRY HILL, NJ 08034 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JOHN W. TAGGE | Director |
JOHN E. JENSEN | Director |
FILLMORE GALATY | Director |
Name | Role |
---|---|
A. E. PETERSON | Incorporator |
G. ALLAN JULIN, JR. | Incorporator |
Name | Action |
---|---|
ERMC, INC. | Old Name |
EMPLOYEE TRANSFER CORPORATION | Old Name |
EQUITABLE RELOCATION MANAGEMENT CORPORATION | Old Name |
Name | File Date |
---|---|
Annual Report | 1992-07-01 |
Certificate of Withdrawal | 1992-05-05 |
Annual Report | 1991-07-01 |
Amendment | 1991-06-20 |
Amendment | 1991-04-11 |
Statement of Change | 1991-02-25 |
Annual Report | 1990-07-01 |
Sixty Day Notice | 1989-09-01 |
Annual Report | 1989-07-01 |
Annual Report | 1985-08-01 |
Date of last update: 29 Jan 2025
Sources: Kentucky Secretary of State