Name: | KENTUCKY SOUTHERN EXTERMINATORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Mar 1992 (33 years ago) |
Organization Date: | 03 Mar 1992 (33 years ago) |
Last Annual Report: | 31 Dec 1999 (25 years ago) |
Organization Number: | 0297539 |
ZIP code: | 40004 |
City: | Bardstown |
Primary County: | Nelson County |
Principal Office: | 1118 METALWOOD DRIVE, BARDSTOWN, KY 40004 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
WILLIAM G FOWLER | President |
Name | Role |
---|---|
JERRY FOWLER | Director |
SHERRY FOWLER | Director |
Name | Role |
---|---|
JERRY FOWLER | Incorporator |
Name | Role |
---|---|
SHERRY L FOWLER | Treasurer |
Name | Role |
---|---|
SHERRY L FOWLER | Secretary |
Name | Role |
---|---|
WILLIAM G. FOWLER | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2000-04-28 |
Reinstatement | 2000-03-13 |
Statement of Change | 2000-03-13 |
Administrative Dissolution | 1999-11-02 |
Administrative Dissolution Return | 1999-11-02 |
Annual Report | 1999-07-01 |
Annual Report | 1998-06-25 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Amendment | 1996-01-12 |
Sources: Kentucky Secretary of State