Name: | PUBLIC ICE SERVICE, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Dec 1992 (32 years ago) |
Authority Date: | 11 Dec 1992 (32 years ago) |
Last Annual Report: | 20 Apr 2011 (14 years ago) |
Branch of: | PUBLIC ICE SERVICE, INC., ILLINOIS (Company Number CORP_45167895) |
Organization Number: | 0308440 |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 90 SPRUCE STREET, MURRAY, KY 42071 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Ron Hesselrode | Vice President |
Name | Role |
---|---|
Lynn Hesselrode | Secretary |
Name | Role |
---|---|
Lynn Hesselrode | Treasurer |
Name | Role |
---|---|
HOYT CHOATE | President |
Name | Role |
---|---|
Hoyt Choate | Director |
Lynn Hesselrode | Director |
Ron Hesselrode | Director |
GEORGE HESSELRODE | Director |
RONNIE HESSELRODE | Director |
LYNN HESSELRODE | Director |
HOYTE CHOATE | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2012-01-10 |
Annual Report | 2011-04-20 |
Annual Report | 2010-03-05 |
Annual Report | 2009-04-14 |
Annual Report | 2008-09-17 |
Annual Report | 2007-04-30 |
Annual Report | 2006-04-18 |
Annual Report | 2005-04-14 |
Annual Report | 2003-06-23 |
Annual Report | 2002-04-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303166847 | 0452110 | 2000-07-31 | 408 SOUTH 4TH ST., MURRAY, KY, 42071 | |||||||||||
|
||||||||||||||
124611054 | 0452110 | 1996-02-09 | 408 SOUTH 4TH ST., MURRAY, KY, 42071 | |||||||||||
|
||||||||||||||
13899232 | 0452110 | 1983-12-15 | 408 SOUTH FOURTH ST, Murray, KY, 42071 | |||||||||||
|
Sources: Kentucky Secretary of State