Name: | BURNHAM SERVICE COMPANY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Jan 1984 (41 years ago) |
Authority Date: | 27 Jan 1984 (41 years ago) |
Last Annual Report: | 29 Jun 2000 (25 years ago) |
Organization Number: | 0186035 |
Principal Office: | 1630 PHOENIX BOULEVARD, ATLANTA, GA 30349 |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
B. LEROY BURNHAM | Director |
STANLEY C. GOLDER | Director |
WALLACE R. HAWLEY | Director |
Andrew L Wood | Director |
RAY E. CROWLEY | Director |
OTIS B. BURNHAM | Director |
Michael Runager | Director |
Name | Role |
---|---|
L. R. BURNHAM | Incorporator |
B. LEROY BURNHAM | Incorporator |
B. EMERITA REESE | Incorporator |
O. B. BURNHAM | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Andrew L Wood | President |
Name | Role |
---|---|
Douglas Farsworth | Vice President |
Name | Role |
---|---|
John F Hedge | Secretary |
Name | Role |
---|---|
Jeffrey R Kessler | Treasurer |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2001-11-01 |
Annual Report | 2000-08-08 |
Annual Report | 1999-08-17 |
Annual Report | 1998-06-24 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Sources: Kentucky Secretary of State