Name: | ENVIRONMENTAL REMEDIATION SYSTEMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 20 Jan 1993 (32 years ago) |
Last Annual Report: | 30 Dec 1998 (26 years ago) |
Organization Number: | 0310241 |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | 4132 CIRCLEWOOD DR., ERLANGER, KY 41018 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
DOUG YELKEN | Registered Agent |
Name | Role |
---|---|
CHARLOTTE YELKEN | Vice President |
Name | Role |
---|---|
DOUG YELKEN | President |
Name | Role |
---|---|
DOUG YELKEN | Director |
Name | Role |
---|---|
DOUG YELKEN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Reinstatement | 1999-06-02 |
Statement of Change | 1999-06-02 |
Administrative Dissolution Return | 1996-11-07 |
Administrative Dissolution | 1996-11-07 |
Sixty Day Notice Return | 1996-09-01 |
Sixty Day Notice Return | 1996-09-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State