Search icon

FLAGSHIP SERVICES OF KENTUCKY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLAGSHIP SERVICES OF KENTUCKY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Aug 1986 (39 years ago)
Authority Date: 11 Aug 1986 (39 years ago)
Last Annual Report: 07 Jul 2006 (19 years ago)
Organization Number: 0218208
Principal Office: P O BOX 39, SOUTH POINT, OH 45680
Place of Formation: OHIO

Director

Name Role
A. KEITH LEWIS Director
DANIEL POST Director
DONALD DICKESS Director

Treasurer

Name Role
Rex Ecoff Treasurer

Secretary

Name Role
Rex Ecoff Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
A Keith Lewis President

Vice President

Name Role
Lanny L Wilhelm Vice President

Signature

Name Role
A KEITH LEWIS Signature

Incorporator

Name Role
ROBERT G. PAYNE Incorporator

Former Company Names

Name Action
FLAGSHIP SERVICES, INC. Old Name
UNITED TTM SERVICES, INC. Old Name

Assumed Names

Name Status Expiration Date
FLAGSHIP SERVICES, INC. Inactive 2010-11-10

Filings

Name File Date
Revocation of Certificate of Authority 2007-11-01
Annual Report 2006-07-07
Amendment 2005-11-10
Certificate of Assumed Name 2005-11-10
Annual Report 2005-06-30

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-03-28
Type:
Planned
Address:
2105 DONNA AVENUE SUITE 1, ASHLAND, KY, 41102
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-02-20
Type:
Referral
Address:
2105 DONNA AVENUE SUITE 1, ASHLAND, KY, 41102
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State