Search icon

ALL STATE METER SERVICE, INC.

Company Details

Name: ALL STATE METER SERVICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Sep 1992 (33 years ago)
Organization Date: 08 Sep 1992 (33 years ago)
Last Annual Report: 29 Jun 2012 (13 years ago)
Organization Number: 0304949
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: 203 BURKESVILLE ST, SUITE 17, PO BOX 1689, COLUMBIA, KY 42728
Place of Formation: KENTUCKY
Authorized Shares: 300

Registered Agent

Name Role
PORTER STOTTS, JR. Registered Agent

Director

Name Role
PORTER STOTTS, JR. Director
BARRY STOTTS Director
RANDY CURRY Director

Incorporator

Name Role
PORTER STOTTS, JR. Incorporator

President

Name Role
Connie Stotts President

Secretary

Name Role
Connie Stotts Secretary

Vice President

Name Role
Porter, Jr. Stotts Vice President

Filings

Name File Date
Dissolution 2012-10-15
Annual Report 2012-06-29
Annual Report 2011-02-24
Annual Report 2010-03-17
Principal Office Address Change 2009-02-04

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2000-11-22
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State