Name: | AMERICAN PROTECTIVE SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Feb 1987 (38 years ago) |
Authority Date: | 09 Feb 1987 (38 years ago) |
Last Annual Report: | 27 Jun 2001 (24 years ago) |
Organization Number: | 0225395 |
Principal Office: | 4330 PARK TERRACE DR, WESTLAKE VILLAGE, CA 91361 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
THOMAS W. KEATING | Director |
MERCEDES B. KEATING | Director |
RONALD A. PLOMGREN | Director |
HARRY MATTHEWS | Director |
NELSON BOGART | Director |
Laura J Cerar | Director |
Don W Walker | Director |
Name | Role |
---|---|
THOMAS W. KEATING, PRESI | Incorporator |
MERCEDES B. KEATING, SEC | Incorporator |
Name | Role |
---|---|
Richard Ferens | Treasurer |
Name | Role |
---|---|
Frederick W London | Secretary |
Name | Role |
---|---|
Don W Walker | Chairman |
Name | Role |
---|---|
Laura J Cerar | President |
Name | Role |
---|---|
John R Largen | Vice President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Certificate of Withdrawal | 2001-11-13 |
Annual Report | 2001-08-28 |
Annual Report | 2000-09-12 |
Statement of Change | 2000-04-11 |
Annual Report | 1999-06-18 |
Annual Report | 1998-05-19 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1996-03-16 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State