Search icon

PRESTRESS SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRESTRESS SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Sep 1983 (42 years ago)
Authority Date: 08 Sep 1983 (42 years ago)
Last Annual Report: 24 Oct 2003 (22 years ago)
Organization Number: 0181482
Principal Office: P. O. BOX 55436, LEXINGTON, KY 405555436
Place of Formation: INDIANA

President

Name Role
Richard L Hudnall President

Secretary

Name Role
Joseph C Roche Secretary

Treasurer

Name Role
Joseph C Roche Treasurer

Director

Name Role
Joseph C Roche Director
Richard L Hudnall Director
SAMUEL J. YOST Director
NORMA J. YOST Director

Incorporator

Name Role
JAY M. DEVOSS Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
PRESTRESS SERVICES OF KENTUCKY, INC. Old Name

Filings

Name File Date
Revocation Return 2004-12-22
Sixty Day Notice Return 2004-12-14
Annual Report 2003-12-03
Sixty Day Notice Return 2003-09-01
Annual Report 2002-07-16

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-03-01
Type:
Planned
Address:
HALEY ROAD, LEXINGTON, KY, 40555
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-10-23
Type:
Planned
Address:
HALEY ROAD, LEXINGTON, KY, 40555
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1989-06-26
Type:
Unprog Rel
Address:
"AA" HIGHWAY, TWELVE MILE CREEK, ALEXANDRIA, KY, 41001
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-04-26
Type:
Planned
Address:
HALEY ROAD, LEXINGTON, KY, 40555
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State