Name: | A-1 SERVICE CENTER, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Aug 1991 (34 years ago) |
Organization Date: | 26 Aug 1991 (34 years ago) |
Last Annual Report: | 26 Jul 2002 (23 years ago) |
Organization Number: | 0290141 |
ZIP code: | 40050 |
City: | New Castle |
Primary County: | Henry County |
Principal Office: | 10 COURT ST., P O BOX 267, NEW CASTLE, KY 40050 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
JOHN CLAY MORGAN | Registered Agent |
Name | Role |
---|---|
EILEEN MORGAN | Treasurer |
Name | Role |
---|---|
EILEEN MORGAN | Secretary |
Name | Role |
---|---|
JOHN C MORGAN | President |
Name | Role |
---|---|
GILBERT FLOYD MORGAN | Director |
JOHN CLAY MORGAN | Director |
Name | Role |
---|---|
GILBERT FLOYD MORGAN | Incorporator |
JOHN CLAY MORGAN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-10-02 |
Annual Report | 2001-11-07 |
Annual Report | 2000-08-25 |
Annual Report | 1999-09-03 |
Statement of Change | 1999-06-30 |
Reinstatement | 1999-06-30 |
Administrative Dissolution | 1995-11-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State