Name: | AETNA BUILDING MAINTENANCE, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 15 Feb 1983 (42 years ago) |
Authority Date: | 15 Feb 1983 (42 years ago) |
Last Annual Report: | 29 Jun 2018 (7 years ago) |
Organization Number: | 0174926 |
Principal Office: | P.O. BOX 6345, 646 PARSONS AVE., COLUMBUS , OH 43206-0345 |
Place of Formation: | OHIO |
Name | Role |
---|---|
JACK AMSTER | Incorporator |
JULIAN R. GREENLAND | Incorporator |
JOSEPH WALSH | Incorporator |
Name | Role |
---|---|
ROBERTA R. GREENLAND | Director |
JULIAN R. GREENLAND | Director |
Name | Role |
---|---|
J R Greenland | Chairman |
Name | Role |
---|---|
P B Greenland | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
AETNA INTEGRATED SERVICES/ATALIAN | Inactive | 2023-08-21 |
ATALIAN GLOBAL SERVICES | Inactive | 2023-08-21 |
AETNA INTEGRATED SERVICES | Inactive | 2022-05-31 |
AETNA OUTSOURCE | Inactive | 2015-01-25 |
Name | File Date |
---|---|
Agent Resignation | 2020-05-18 |
Revocation of Certificate of Authority | 2019-10-16 |
Registered Agent name/address change | 2018-08-22 |
Certificate of Assumed Name | 2018-08-21 |
Certificate of Assumed Name | 2018-08-21 |
Annual Report | 2018-06-29 |
Certificate of Assumed Name | 2017-05-31 |
Annual Report | 2017-04-19 |
Annual Report | 2016-03-08 |
Annual Report | 2015-03-31 |
Date of last update: 08 Feb 2025
Sources: Kentucky Secretary of State