Search icon

EMPLOYEE RESOURCE CENTER, INC.

Company Details

Name: EMPLOYEE RESOURCE CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Apr 1989 (36 years ago)
Organization Date: 07 Apr 1989 (36 years ago)
Last Annual Report: 25 Mar 1997 (28 years ago)
Organization Number: 0256988
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 1532 LONE OAK RD. #16, PADUCAH, KY 42003
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
HARRY CECIL Director
CARROLL H. LADT Director
DAVID A. MEYER Director

Incorporator

Name Role
JAMES V. KERLEY Incorporator

Registered Agent

Name Role
DAVID A. MEYER Registered Agent

Assumed Names

Name Status Expiration Date
COMMONWEALTH EAP, INC. Inactive -

Filings

Name File Date
Administrative Dissolution 1998-11-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Certificate of Assumed Name 1991-02-11
Annual Report 1990-07-01

Sources: Kentucky Secretary of State