Name: | COMPLETE ENVIRONMENTAL SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Jun 1996 (29 years ago) |
Authority Date: | 13 Jun 1996 (29 years ago) |
Last Annual Report: | 01 Nov 2001 (23 years ago) |
Organization Number: | 0417432 |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 1127 S MAIN ST, HENDERSON, KY 42420 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
Mark E Wright | Treasurer |
Name | Role |
---|---|
Barbara W Wright | Director |
Donald W Wright | Director |
Name | Role |
---|---|
Donald W Wright | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Barbara Wright | Vice President |
Name | Role |
---|---|
Jeffery Wright | Secretary |
Name | Status | Expiration Date |
---|---|---|
COMPLETE ENVIRONMENTAL SERVICES, INC. | Inactive | - |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2002-11-01 |
Annual Report | 2001-12-12 |
Statement of Change | 2001-11-14 |
Annual Report | 2000-06-29 |
Annual Report | 1999-08-23 |
Statement of Change | 1999-08-12 |
Annual Report | 1998-06-05 |
Annual Report | 1997-07-01 |
Amendment | 1996-11-27 |
Certificate of Withdrawal of Assumed Name | 1996-11-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302749239 | 0452110 | 2000-01-31 | 1877 N 8TH ST, PADUCAH, KY, 42001 | |||||||||||
|
Sources: Kentucky Secretary of State