Search icon

CHECKLOT SERVICE CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHECKLOT SERVICE CENTER, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Jun 1988 (37 years ago)
Authority Date: 09 Jun 1988 (37 years ago)
Last Annual Report: 12 May 1998 (27 years ago)
Organization Number: 0244805
Principal Office: % C T CORP. SYSTEM, 1209 ORANGE ST., WILMINGTON, DE 19801
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Stuart Kessler Vice President

Director

Name Role
THOMAS S. CHISHOLM Director
ROBERT L. JENNINGS Director
GARY T. FULLER Director
RICHARD C. LUY Director
WILLIAM B. THOMSON Director

Treasurer

Name Role
John H Cannon Treasurer

President

Name Role
Paul T Davies President

Secretary

Name Role
Sheilagh M Clarke Secretary

Incorporator

Name Role
PATRICE F. COHEN Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1999-11-02
Annual Report 1998-06-02
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State