UNIQUE MANAGEMENT SERVICES, INC.
Headquarter
Name: | UNIQUE MANAGEMENT SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 May 1994 (31 years ago) |
Organization Date: | 02 May 1994 (31 years ago) |
Last Annual Report: | 11 Apr 2024 (a year ago) |
Organization Number: | 0330010 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
Principal Office: | 119 E. MAPLE ST, JEFFERSONVILLE, IN 47130 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Charles L Gary | Director |
Lyle J Stucki | Director |
Nicole Y Atkins | Director |
Name | Role |
---|---|
Lyle J Stucki | Officer |
Name | Role |
---|---|
Nicole Y Atkins | President |
Name | Role |
---|---|
Charles L Gary | Secretary |
Name | Role |
---|---|
LAMONT W. JONES | Incorporator |
Name | Role |
---|---|
Charles L Gary | Treasurer |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
UNIQUE ORGANIZATION RECOVERIES | Inactive | 2017-02-19 |
UNIQUE MUNICIPAL RECOVERIES | Inactive | 2017-02-19 |
UNIQUE AG RECOVERIES | Inactive | 2017-02-19 |
UNIQUE RURAL RECOVERIES | Inactive | 2017-02-19 |
UNIQUE NATIONAL COLLECTIONS | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-04-11 |
Name Renewal | 2024-02-19 |
Annual Report | 2023-04-05 |
Registered Agent name/address change | 2022-06-07 |
Annual Report | 2022-03-22 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State