Name: | GOOD SAMARITAN SERVICE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Feb 1985 (40 years ago) |
Organization Date: | 15 Feb 1985 (40 years ago) |
Last Annual Report: | 26 Jun 2002 (23 years ago) |
Organization Number: | 0198283 |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 270 S. LIMESTONE ST., LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1 |
Name | Role |
---|---|
James W. Holsinger, Jr. | Chairman |
Name | Role |
---|---|
Philip A. Harmon | President |
Name | Role |
---|---|
R. Scott Davis | Vice President |
Name | Role |
---|---|
Sarah L. Manning | Treasurer |
Name | Role |
---|---|
Donald R. Herren | Secretary |
Name | Role |
---|---|
ARCH G. MAINOUS | Director |
L. D. SWEAZY | Director |
GLEN S. BAGBY | Director |
GEORGE B. DUNN | Director |
JOHN C. PRATT | Director |
Name | Role |
---|---|
ARCH G. MAINOUS, JR. | Incorporator |
Name | File Date |
---|---|
Agent Resignation | 2011-12-06 |
Dissolution | 2003-06-27 |
Statement of Change | 2003-04-01 |
Annual Report | 2002-08-28 |
Statement of Change | 2002-06-28 |
Statement of Change | 2001-08-01 |
Annual Report | 2001-07-23 |
Annual Report | 2000-08-09 |
Annual Report | 1999-08-11 |
Annual Report | 1998-08-13 |
Sources: Kentucky Secretary of State