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 |
Name | Role |
---|---|
DANIEL LEE BAILEY | Registered Agent |
Name | Role |
---|---|
James E. Campbell III | Director |
Charles W Campbell | Director |
John L Campbell | Director |
Name | Role |
---|---|
James E. Campbell III | Secretary |
Name | Role |
---|---|
Daniel L. Bailey | Vice President |
Name | Role |
---|---|
Stephen Steele | President |
Name | Role |
---|---|
STEPHEN S STEELE | Signature |
Name | Role |
---|---|
JAMES E. CAMPBELL, III | Incorporator |
Name | Role |
---|---|
James E. Campbell III | Treasurer |
Name | Action |
---|---|
JMS METAL SERVICES, INC. | Merger |
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