Name: | PETRO SERVICE MANAGEMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Oct 1991 (33 years ago) |
Organization Date: | 10 Oct 1991 (33 years ago) |
Last Annual Report: | 19 Jul 1999 (26 years ago) |
Organization Number: | 0291807 |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1030 KEES RD., LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Lloyd Stafford | President |
Name | Role |
---|---|
Lloyd Stafford | Secretary |
Name | Role |
---|---|
Lloyd Stafford | Treasurer |
Name | Role |
---|---|
CARL H. HAM | Director |
PHILLIP E. HURLEY | Director |
LLOYD M. STAFFORD | Director |
GREGORY M. TRACY | Director |
Name | Role |
---|---|
CHARLES E. WARD | Incorporator |
Name | Role |
---|---|
LLOYD M. STAFFORD | Registered Agent |
Name | Role |
---|---|
Phillip E Hurley | Vice President |
Name | Status | Expiration Date |
---|---|---|
RICHMOND ROAD SHELL | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Administrative Dissolution Return | 2000-11-01 |
Annual Report | 1999-08-17 |
Annual Report | 1998-08-27 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Reinstatement | 1995-09-21 |
Administrative Dissolution | 1994-11-01 |
Annual Report | 1994-07-01 |
Certificate of Assumed Name | 1993-11-02 |
Sources: Kentucky Secretary of State