Name: | DRILL STEEL SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Jul 1983 (42 years ago) |
Organization Date: | 18 Jul 1983 (42 years ago) |
Last Annual Report: | 30 Jun 2022 (3 years ago) |
Organization Number: | 0179797 |
ZIP code: | 41858 |
City: | Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos... |
Primary County: | Letcher County |
Principal Office: | 4898 HIGHWAY 15, WHITESBURG, KY 41858 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
THOMAS O'CONNELL | Director |
Name | Role |
---|---|
THOMAS O'CONNELL | Incorporator |
Name | Role |
---|---|
JAMEY HYLTON | Secretary |
Name | Role |
---|---|
JAMEY HYLTON | Registered Agent |
Name | Role |
---|---|
JAMEY HYLTON | President |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-25 |
Annual Report | 2020-05-22 |
Annual Report | 2019-06-25 |
Annual Report | 2018-06-19 |
Annual Report | 2017-06-28 |
Annual Report | 2016-07-01 |
Registered Agent name/address change | 2015-05-27 |
Annual Report | 2015-05-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7386747302 | 2020-04-30 | 0457 | PPP | 4898 HWY 15, WHITESBURG, KY, 41858 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State