Search icon

LARKIN SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LARKIN SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Aug 1988 (37 years ago)
Organization Date: 04 Aug 1988 (37 years ago)
Last Annual Report: 09 Jul 2001 (24 years ago)
Organization Number: 0246785
ZIP code: 42702
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: P.O. BOX 2007, ELIZABETHTOWN, KY 42702
Place of Formation: KENTUCKY

President

Name Role
David Larkin President

Secretary

Name Role
Lori Larkin Secretary

Director

Name Role
DAVID LARKIN Director

Incorporator

Name Role
LAURENCE J. ZIELKE Incorporator

Registered Agent

Name Role
DAVID LARKIN Registered Agent

Filings

Name File Date
Administrative Dissolution 2002-12-19
Administrative Dissolution Return 2002-11-01
Sixty Day Notice Return 2002-09-01
Annual Report 2001-09-12
Annual Report 2000-08-07

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-11-29
Type:
Unprog Rel
Address:
1001 WILKINSON BLVD., FRANKFORT, KY, 40601
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1996-03-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Name:
LARKIN SERVICES, INC.
Party Role:
Plaintiff
Party Name:
AMERICAN LOGISTICS,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State