Search icon

ANALOG SERVICES, INC.

Company Details

Name: ANALOG SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Mar 1994 (31 years ago)
Organization Date: 23 Mar 1994 (31 years ago)
Last Annual Report: 28 Apr 2010 (15 years ago)
Organization Number: 0328276
ZIP code: 42368
City: Reynolds Station, Reynolds Sta
Primary County: Hancock County
Principal Office: 1169 HAYNESVILLE ROAD, REYNOLDS STATION, KY 42368
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
SYD H. LEVINE Registered Agent

President

Name Role
Syd H Levine President

Secretary

Name Role
Sheryl Carrico Secretary

Incorporator

Name Role
SYD H. LEVINE Incorporator

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-04-28
Principal Office Address Change 2010-04-28
Annual Report 2009-11-02
Annual Report 2008-03-02

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
1995-12-20
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State