Name: | LASON SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Jan 1998 (27 years ago) |
Authority Date: | 06 Jan 1998 (27 years ago) |
Last Annual Report: | 28 Jun 2002 (23 years ago) |
Organization Number: | 0450180 |
Principal Office: | 1305 STEPHENSON HIGHWAY, TROY, MI 48083 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Thomas M Ebeling | Treasurer |
Name | Role |
---|---|
William Brooks | Director |
Allen J Nesbitt | Director |
Robert A Yanover | Director |
Gary L Monroe | Director |
Ronald Risher | Director |
Name | Role |
---|---|
William Brooks | Secretary |
Name | Role |
---|---|
Douglas Kerney | Vice President |
Name | Role |
---|---|
Ronald Risher | President |
Name | Action |
---|---|
DATA REDUCTION OF KENTUCKY, INC. | Merger |
Name | File Date |
---|---|
Certificate of Withdrawal | 2002-12-12 |
Annual Report | 2002-09-24 |
Articles of Merger | 2001-09-18 |
Annual Report | 2001-09-10 |
Annual Report | 2000-08-07 |
Annual Report | 1999-08-03 |
Application for Certificate of Authority | 1998-01-06 |
Sources: Kentucky Secretary of State