Name: | CORPORATE FAMILY SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Aug 1990 (35 years ago) |
Organization Date: | 20 Aug 1990 (35 years ago) |
Last Annual Report: | 21 Mar 2002 (23 years ago) |
Organization Number: | 0276420 |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 217 SOUTH 3RD ST, ATTN: ADMINISTRATION, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 400 |
Name | Role |
---|---|
Thomas W Smith | President |
Name | Role |
---|---|
Rick Kaylor | Vice President |
Name | Role |
---|---|
ROBERT L. DONLON | Director |
STEPHEN RINEHART | Director |
JEANNETTE DAVIS | Director |
KATHY NELSON | Director |
TOM SELLERS | Director |
Name | Role |
---|---|
MARGARET M. YOUNG | Registered Agent |
Name | Role |
---|---|
CARL E. METZ | Incorporator |
Name | File Date |
---|---|
Dissolution | 2003-06-30 |
Statement of Change | 2002-09-10 |
Annual Report | 2002-05-02 |
Annual Report | 2001-06-15 |
Annual Report | 2000-06-19 |
Statement of Change | 1999-09-03 |
Annual Report | 1999-07-02 |
Statement of Change | 1999-04-15 |
Annual Report | 1998-07-23 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State