Search icon

CATLETTSBURG ELECTROSTATIC SERVICE, INC.

Company Details

Name: CATLETTSBURG ELECTROSTATIC SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 May 1992 (33 years ago)
Organization Date: 19 May 1992 (33 years ago)
Last Annual Report: 04 Jun 2024 (9 months ago)
Organization Number: 0300625
Industry: Miscellaneous Repair Services
Number of Employees: Small (0-19)
ZIP code: 41129
City: Catlettsburg
Primary County: Boyd County
Principal Office: 10005 MAYO TRAIL, CATLETTSBURG, KY 41129
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
OAKIE G. FORD Director
JACKSON BALDWIN Director
MARY E FORD Director
LINDA K BALDWIN Director
HEIDI FREEMAN Director
KEELIE BROWN Director
ROGER E. FORD Director
MARLIE RICHARDSON Director

President

Name Role
MARY E FORD President

Secretary

Name Role
LINDA K BALDWIN Secretary

Vice President

Name Role
KEELIE BROWN Vice President

Treasurer

Name Role
HEIDI FREEMAN Treasurer

Incorporator

Name Role
JACKSON BALDWIN Incorporator

Registered Agent

Name Role
HEIDI FREEMAN Registered Agent

Assumed Names

Name Status Expiration Date
KAT TANK Inactive 2022-11-28
KENTUCKY THOROUGHBRED FUEL Inactive 2022-11-28

Filings

Name File Date
Certificate of Assumed Name 2024-06-10
Annual Report 2024-06-04
Annual Report 2023-05-17
Registered Agent name/address change 2022-07-19
Annual Report 2022-06-30
Annual Report 2021-06-10
Annual Report 2020-04-08
Annual Report 2019-05-22
Annual Report 2018-06-19
Certificate of Assumed Name 2017-11-28

Sources: Kentucky Secretary of State