Search icon

LOGAN SERVICES, INC.

Company Details

Name: LOGAN SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Nov 1992 (32 years ago)
Authority Date: 17 Nov 1992 (32 years ago)
Last Annual Report: 02 Jun 2003 (22 years ago)
Organization Number: 0307593
Principal Office: ATTN: GENERAL COUNSEL, AFFILIATED COMPUTER SERVICE, 2828 N. HASKELL BLDG. 1, FL-10, DALLAS, TX 75204
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
P. E. ESPING Director
William L. Deckelman, Jr. Director
Jeff Rich Director

Treasurer

Name Role
Nancy Vineyard Treasurer

Secretary

Name Role
William L. Deckelman, Jr. Secretary

President

Name Role
Harvey Braswell President

Vice President

Name Role
John H Rexford Vice President

Filings

Name File Date
Annual Report 2003-08-06
Annual Report 2001-06-07
Annual Report 2000-05-26
Annual Report 1999-06-22
Annual Report 1998-05-08
Statement of Change 1998-04-27
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1996-03-21
Annual Report 1995-07-01

Sources: Kentucky Secretary of State