Name: | SOUTH END SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Nov 1988 (36 years ago) |
Organization Date: | 17 Nov 1988 (36 years ago) |
Last Annual Report: | 11 Jul 2014 (11 years ago) |
Organization Number: | 0251061 |
ZIP code: | 40211 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 3401 VOGT AVE., LOUISVILLE, KY 40211 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
PATRICK FRENCH | Sole Officer |
Name | Role |
---|---|
LARRY WAYNE RENNIRT | Director |
LONNIE R. ROWZEE | Director |
Name | Role |
---|---|
LONNIE R. ROWZEE | Incorporator |
LARRY WAYNE RENNIRT | Incorporator |
Name | Role |
---|---|
LARRY WAYNE RENNIRT | Signature |
Name | Role |
---|---|
PATRICK FRENCH | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-07-11 |
Annual Report | 2013-05-29 |
Annual Report | 2012-02-09 |
Annual Report | 2011-08-11 |
Annual Report | 2010-04-01 |
Registered Agent name/address change | 2010-04-01 |
Principal Office Address Change | 2010-04-01 |
Annual Report | 2009-01-23 |
Annual Report | 2008-02-13 |
Sources: Kentucky Secretary of State