Search icon

EXECUTIVE ACCOUNT SERVICES, INC.

Company Details

Name: EXECUTIVE ACCOUNT SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Mar 1987 (38 years ago)
Organization Date: 24 Mar 1987 (38 years ago)
Last Annual Report: 31 May 2012 (13 years ago)
Organization Number: 0227182
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 600 SECURITY TRUST BLDG, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Common No Par Shares: 100

Director

Name Role
THOMAS C. MARKS Director
Blakely W Miller Director

Incorporator

Name Role
THOMAS C. MARKS Incorporator

Sole Officer

Name Role
Blakely W. Miller Sole Officer

Registered Agent

Name Role
THOMAS C. MARKS Registered Agent

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-05-31
Annual Report 2011-07-21
Annual Report 2010-06-02
Annual Report 2009-01-15
Annual Report 2008-04-23
Annual Report 2007-04-09
Annual Report 2006-04-10
Annual Report 2005-06-21
Annual Report 2004-09-30

Sources: Kentucky Secretary of State