Name: | ALL-STAR WASTE SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Apr 1997 (28 years ago) |
Organization Date: | 25 Apr 1997 (28 years ago) |
Last Annual Report: | 23 Feb 2014 (11 years ago) |
Organization Number: | 0432021 |
ZIP code: | 42355 |
City: | Maceo |
Primary County: | Daviess County |
Principal Office: | PO BOX 104, MACEO, KY 42355 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DANNY ATHERTON | Registered Agent |
Name | Role |
---|---|
DANNY ATHERTON | President |
Name | Role |
---|---|
Jack Sparks | Shareholder |
Name | Role |
---|---|
FRANK STAINBACK, ESQ | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-02-23 |
Annual Report | 2013-01-21 |
Annual Report | 2012-02-13 |
Annual Report | 2011-02-09 |
Annual Report | 2010-03-05 |
Annual Report | 2009-06-15 |
Annual Report | 2008-01-24 |
Annual Report | 2007-04-11 |
Annual Report | 2006-03-27 |
Sources: Kentucky Secretary of State