Search icon

WILLIAMS SERVICE GROUP, INC.

Company Details

Name: WILLIAMS SERVICE GROUP, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Aug 1993 (32 years ago)
Authority Date: 20 Aug 1993 (32 years ago)
Last Annual Report: 10 Apr 2003 (22 years ago)
Organization Number: 0319247
Principal Office: 2076 W. PARK PLACE, STONE MOUNTAIN, GA 30087
Place of Formation: GEORGIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Daniel S Belinski President

Director

Name Role
James M Williams, Jr. Director
Virgil R Williams Director
JERALD H. WILLIAMS Director
JERRY R. BELL Director

Secretary

Name Role
L C Daniels Secretary

Vice President

Name Role
Kerry D Hauser Vice President

Former Company Names

Name Action
WILLIAMS POWER CORP. Old Name

Filings

Name File Date
Annual Report 2003-06-10
Annual Report 2002-05-22
Amendment 2001-10-04
Annual Report 2001-06-27
Annual Report 2000-06-14
Annual Report 1999-07-15
Annual Report 1998-04-29
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400510 Employee Retirement Income Security Act (ERISA) 2004-08-30 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 2904000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2004-08-30
Termination Date 2005-09-14
Section 1132
Status Terminated

Parties

Name KENTUCKY STATE DISTRICT COUNCI
Role Plaintiff
Name WILLIAMS SERVICE GROUP, INC.
Role Defendant

Sources: Kentucky Secretary of State