Search icon

STEWART SERVICES, INC.

Headquarter

Company Details

Name: STEWART SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Dec 1996 (28 years ago)
Organization Date: 13 Dec 1996 (28 years ago)
Last Annual Report: 12 Oct 2006 (19 years ago)
Organization Number: 0425333
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 757 GRADE LANE, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ONE RIVERFRONT PLAZA Registered Agent

Treasurer

Name Role
Jeff Costelle Treasurer

Secretary

Name Role
Jeff Costelle Secretary

Vice President

Name Role
Victor Wright Vice President

President

Name Role
J Chris Maron President

Director

Name Role
Chris Maron Director
Jeff Coszelle Director
Carolyn Mountjoy Director

Incorporator

Name Role
CAROLYN J. WHEATLEY Incorporator

Links between entities

Type:
Headquarter of
Company Number:
P34693
State:
FLORIDA

Filings

Name File Date
Agent Resignation 2007-12-07
Administrative Dissolution Return 2007-12-05
Administrative Dissolution 2007-11-01
Annual Report 2006-10-12
Statement of Change 2006-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-02-15
Type:
Prog Related
Address:
920 BLANKENBAKER RD., LOUISVILLE, KY, 40243
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-05-31
Type:
Prog Related
Address:
1700 SCOTTSVILE RD., BOWLING GREEN, KY, 42104
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State