Name: | ENVIRONMENTAL RISK MANAGEMENT, INC., OF KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Oct 1990 (34 years ago) |
Organization Date: | 22 Oct 1990 (34 years ago) |
Last Annual Report: | 29 Sep 2014 (10 years ago) |
Organization Number: | 0278693 |
ZIP code: | 41022 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 35 SHELBY STREET, P.O. BOX 455, FLORENCE, KY 41022 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
JAMIE C. DAVIS | CEO |
Name | Role |
---|---|
Jim W. Davis | President |
Name | Role |
---|---|
James W. Davis, Sr. | Secretary |
Name | Role |
---|---|
Jamie C. Davis | Treasurer |
Name | Role |
---|---|
James W. Davis, Sr. | Vice President |
Name | Role |
---|---|
James W. Davis, Sr. | Director |
JIM DAVID | Director |
JAMES W. DAVIS | Director |
Jim Davis | Director |
Name | Role |
---|---|
JIM DAVIS | Incorporator |
JAMES W. DAVIS | Incorporator |
Name | Role |
---|---|
JAMIE C. DAVIS | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report Return | 2015-04-29 |
Registered Agent name/address change | 2015-04-01 |
Principal Office Address Change | 2015-04-01 |
Annual Report | 2014-09-29 |
Annual Report | 2013-09-06 |
Registered Agent name/address change | 2013-06-21 |
Annual Report | 2012-07-19 |
Annual Report | 2011-08-09 |
Annual Report | 2010-10-26 |
Sources: Kentucky Secretary of State