Search icon

NORTH AMERICAN FIELD SERVICES OF KENTUCKY, LTD.

Company Details

Name: NORTH AMERICAN FIELD SERVICES OF KENTUCKY, LTD.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Nov 1986 (38 years ago)
Organization Date: 07 Nov 1986 (38 years ago)
Last Annual Report: 31 Oct 1988 (36 years ago)
Organization Number: 0221615
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 320 WHITTINGTON PKWY., LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Director

Name Role
GERALD FORTUNA Director
GARY R. MCCONNELL Director

Incorporator

Name Role
GARY R. MCCONNELL Incorporator
GERALD FORTUNA Incorporator

Registered Agent

Name Role
MICHAEL MCEVOY Registered Agent

Filings

Name File Date
Dissolution 1989-10-13
Statement of Intent to Dissolve 1988-10-31
Statement of Intent to Dissolve 1988-10-31
Six Month Notice Return 1988-08-15
Annual Report 1987-07-01

Sources: Kentucky Secretary of State