Search icon

JMS METAL SERVICES, INC.

Company Details

Name: JMS METAL SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Dec 1998 (26 years ago)
Organization Date: 03 Dec 1998 (26 years ago)
Last Annual Report: 23 May 2007 (18 years ago)
Organization Number: 0465541
ZIP code: 42002
City: Paducah
Primary County: Mccracken County
Principal Office: 1455 BLOOM AVE., P O BOX 1777, PADUCAH, KY 42002-1777
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DANIEL LEE BAILEY Registered Agent

Director

Name Role
James E. Campbell III Director
Charles W Campbell Director
John L Campbell Director

Secretary

Name Role
James E. Campbell III Secretary

Vice President

Name Role
Daniel L. Bailey Vice President

President

Name Role
Stephen Steele President

Signature

Name Role
STEPHEN S STEELE Signature

Incorporator

Name Role
JAMES E. CAMPBELL, III Incorporator

Treasurer

Name Role
James E. Campbell III Treasurer

Former Company Names

Name Action
JMS METAL SERVICES, INC. Merger

Filings

Name File Date
Annual Report 2007-05-23
Annual Report 2006-05-05
Annual Report 2005-04-22
Annual Report 2003-08-07
Annual Report 2002-05-07
Annual Report 2001-07-25
Annual Report 2000-08-08
Annual Report 1999-08-11
Articles of Incorporation 1998-12-03

Sources: Kentucky Secretary of State