Search icon

HUNTER ENVIRONMENTAL SERVICES, INC.

Company Details

Name: HUNTER ENVIRONMENTAL SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Sep 1986 (39 years ago)
Authority Date: 12 Sep 1986 (39 years ago)
Last Annual Report: 27 Aug 1990 (35 years ago)
Organization Number: 0216188
Principal Office: 2960 POST ROAD, SOUTHPORT, CT 06490
Place of Formation: DELAWARE

Director

Name Role
THEODORE F. SAVASTANO Director
DAVIES TAINTER, JR. Director
OLIVER A. KIMBERLY, JR. Director
MICHAEL R. COX Director
ROBERT LARSEN Director

Incorporator

Name Role
REGINALD W. RAY, JR. Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Sixty Day Notice 1990-09-01
Certificate of Withdrawal 1990-08-27
Annual Report 1990-07-01
Sixty Day Notice 1989-09-01
Letters 1988-04-01
Amendment 1986-12-01
Certificate of Authority 1986-06-12

Sources: Kentucky Secretary of State