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 |
Name | Role |
---|---|
DANIEL POST | Director |
DONALD DICKESS | Director |
A. KEITH LEWIS | Director |
Name | Role |
---|---|
A Keith Lewis | President |
Name | Role |
---|---|
Rex Ecoff | Treasurer |
Name | Role |
---|---|
Rex Ecoff | Secretary |
Name | Role |
---|---|
Lanny L Wilhelm | Vice President |
Name | Role |
---|---|
A KEITH LEWIS | Signature |
Name | Role |
---|---|
ROBERT G. PAYNE | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
FLAGSHIP SERVICES, INC. | Old Name |
UNITED TTM SERVICES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
FLAGSHIP SERVICES, INC. | Inactive | 2010-11-10 |
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 |
Annual Report | 2003-08-29 |
Annual Report | 2002-08-22 |
Annual Report | 2001-08-16 |
Annual Report | 2000-08-09 |
Amendment | 1999-12-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303753321 | 0452110 | 2001-03-28 | 2105 DONNA AVENUE SUITE 1, ASHLAND, KY, 41102 | |||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||
301737896 | 0452110 | 1997-02-20 | 2105 DONNA AVENUE SUITE 1, ASHLAND, KY, 41102 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 201853116 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100146 K02 |
Issuance Date | 1997-06-19 |
Abatement Due Date | 1997-06-27 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Sources: Kentucky Secretary of State