Search icon

SPECIALIZED TECHNICAL SERVICES, INC.

Headquarter

Company Details

Name: SPECIALIZED TECHNICAL SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Mar 1994 (31 years ago)
Organization Date: 09 Mar 1994 (31 years ago)
Last Annual Report: 20 Jan 2012 (13 years ago)
Organization Number: 0327547
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 500 RECYCLE DRIVE, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 5000

Links between entities

Type Company Name Company Number State
Headquarter of SPECIALIZED TECHNICAL SERVICES, INC., ALABAMA 000-937-581 ALABAMA

Registered Agent

Name Role
ROBERT E. SHIVELY Registered Agent

Director

Name Role
CYNTHIA G. FOUNTAIN Director
GLENN C. FOUNTAIN Director
ROBERT SHIVLEY Director
EERIK GILES Director
LARRY MOCK Director
CRAIG KIRSCH Director

Incorporator

Name Role
CYNTHIA G. FOUNTAIN Incorporator
GLENN C. FOUNTAIN Incorporator

CEO

Name Role
ROBERT SHIVELY CEO

Secretary

Name Role
MONICA CHASTEEN Secretary

Vice President

Name Role
EERIK GILES Vice President

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-01-20
Amendment 2011-04-15
Annual Report 2011-03-15
Principal Office Address Change 2011-03-15
Registered Agent name/address change 2011-03-15
Annual Report 2010-05-20
Annual Report 2009-04-15
Annual Report Amendment 2008-10-27
Annual Report 2008-01-22

Sources: Kentucky Secretary of State