Search icon

FLANDERS ELECTRIC MOTOR SERVICE, INC.

Company Details

Name: FLANDERS ELECTRIC MOTOR SERVICE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Jun 1986 (39 years ago)
Authority Date: 02 Jun 1986 (39 years ago)
Last Annual Report: 20 Sep 2010 (15 years ago)
Organization Number: 0215729
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: % C T CORPORATION SYSTEM, KENTUCKY HOME LIFE BLDG., LOUISVILLE, KY 40202
Place of Formation: INDIANA

CEO

Name Role
Roy A Patterson CEO

Secretary

Name Role
Allen D Patterson Secretary

President

Name Role
David R Patterson President

Director

Name Role
Roy A Patterson Director
Allen D Patterson Director
ROY A. PATTERSON Director
JAMES H. HAVENS Director
DAVID R. PATTERSON Director
David R Patterson Director

Incorporator

Name Role
FRANK J. FLANDERS Incorporator
PEARL R. FLANDERS Incorporator
VELMA E. GRANT Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation Return 2011-09-27
Revocation of Certificate of Authority 2011-09-10
Sixty Day Notice Return 2011-07-19
Annual Report 2010-09-20
Registered Agent name/address change 2010-04-19
Annual Report Return 2010-03-19
Annual Report 2009-10-20
Registered Agent name/address change 2008-09-16
Annual Report 2008-04-02
Annual Report 2007-06-22

Sources: Kentucky Secretary of State