Name: | AGENCY SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Apr 1985 (40 years ago) |
Authority Date: | 24 Apr 1985 (40 years ago) |
Last Annual Report: | 22 Jun 2000 (25 years ago) |
Organization Number: | 0200808 |
Principal Office: | P. O. BOX 17335, BALTIMORE, MD 21203 |
Place of Formation: | MARYLAND |
Name | Role |
---|---|
MARK ALAN SEMANIE | Treasurer |
Name | Role |
---|---|
H ROBERT SIMON | Director |
JUDITH LEE STANSBURY | Director |
HENRY H STANSBURY | Director |
HENRY H. STANSBURY | Director |
JUDITH STANSBURY | Director |
BETTYE ANNE BACHRAN | Director |
Name | Role |
---|---|
HENRY H STANSBURY | President |
Name | Role |
---|---|
BRYSON F POPHAM | Secretary |
Name | Role |
---|---|
MARJORIE T. JACKSON | Incorporator |
BENJAMIN BRONSTEIN | Incorporator |
MICHAEL B. SAUER | Incorporator |
Name | Role |
---|---|
MARK ALAN SEMANIE | Vice President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
AGENCY PREMIUM SERVICES, INC. | Old Name |
Name | File Date |
---|---|
Certificate of Withdrawal | 2001-05-10 |
Annual Report | 2000-08-02 |
Annual Report | 1999-07-22 |
Annual Report | 1998-05-19 |
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