Search icon

FIRST MANAGEMENT SERVICES, INCORPORATED

Headquarter

Company Details

Name: FIRST MANAGEMENT SERVICES, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Nov 1975 (49 years ago)
Organization Date: 24 Nov 1975 (49 years ago)
Last Annual Report: 15 Feb 2008 (17 years ago)
Organization Number: 0173828
ZIP code: 40253
City: Louisville, Middletown
Primary County: Jefferson County
Principal Office: PO BOX 436015, LOUISVILLE, KY 40253
Place of Formation: KENTUCKY
Authorized Shares: 500000

Links between entities

Type Company Name Company Number State
Headquarter of FIRST MANAGEMENT SERVICES, INCORPORATED, ALABAMA 000-743-493 ALABAMA
Headquarter of FIRST MANAGEMENT SERVICES, INCORPORATED, NEW YORK 1397031 NEW YORK

Signature

Name Role
C R REDCORN Signature

Registered Agent

Name Role
SARAH M FORE Registered Agent

President

Name Role
C R Redcorn President

Director

Name Role
CLARENCE RAYMOND REDCORN Director

Incorporator

Name Role
CLARENCE RAYMOND REDCORN Incorporator

Vice President

Name Role
Dow C Redcorn Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 236739 Registered Firm Branch Closed - - - - -

Former Company Names

Name Action
FIRST ENVIRONMENTAL SERVICES, INC. Old Name

Assumed Names

Name Status Expiration Date
F.M.S., INC. OF KENTUCKY Inactive 2008-07-15

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-02-15
Annual Report 2007-01-12
Annual Report 2006-03-20
Annual Report 2005-05-05
Statement of Change 2003-05-13
Annual Report 2003-05-05
Name Renewal 2003-02-19
Annual Report 2002-08-26
Annual Report 2001-07-23

Sources: Kentucky Secretary of State