Name: | CONNELLY CONSULTING SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 May 1985 (40 years ago) |
Organization Date: | 02 May 1985 (40 years ago) |
Last Annual Report: | 21 Aug 2006 (19 years ago) |
Organization Number: | 0201154 |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1287 ROYAL AVE., LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Kevin J Connelly | Director |
Dennis J Connelly | Director |
Michael T. Connelly | Director |
Linda L Dennin | Director |
JOSEPH M. CONNELLY | Director |
Name | Role |
---|---|
Joseph M Connelly | President |
Name | Role |
---|---|
Dorothy L Connelly | Treasurer |
Name | Role |
---|---|
Dorothy L Connelly | Secretary |
Name | Role |
---|---|
Dorothy L Connelly | Vice President |
Name | Role |
---|---|
J M CONNELLY | Signature |
Name | Role |
---|---|
JOSEPH M. CONNELLY | Incorporator |
Name | Role |
---|---|
JOSEPH M. CONNELLY | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2006-08-31 |
Annual Report | 2006-08-21 |
Annual Report | 2005-03-29 |
Annual Report | 2003-04-28 |
Annual Report | 2002-04-09 |
Annual Report | 2001-05-21 |
Annual Report | 2000-05-18 |
Annual Report | 1999-08-02 |
Annual Report | 1998-04-02 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State