Search icon

EPHRAIM MCDOWELL SERVICES, INC.

Company Details

Name: EPHRAIM MCDOWELL SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Dec 1998 (26 years ago)
Organization Date: 15 Dec 1998 (26 years ago)
Last Annual Report: 28 Jun 2013 (12 years ago)
Organization Number: 0466134
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 217 SOUTH THIRD ST., DANVILLE, KY 40422
Place of Formation: KENTUCKY
Authorized Shares: 1000

CEO

Name Role
Vicki A. Darnell CEO

President

Name Role
Vicki A. Darnell President

Secretary

Name Role
William M. Snapp III Secretary

Director

Name Role
James L. Jacobus Director
Quentin E. Scholtz Director
THOMAS W. SMITH Director
RICK KAYLOR Director
MIKE JACKSON Director
Bob Rowland Director
JOE GROSSMAN Director

Incorporator

Name Role
BILL J. MABRY, ESQ. Incorporator

Registered Agent

Name Role
TRESSA A. MASON Registered Agent

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-06-28
Annual Report 2012-07-06
Annual Report 2011-05-10
Annual Report 2010-03-22
Registered Agent name/address change 2010-01-26
Annual Report 2009-03-25
Annual Report 2008-07-02
Annual Report 2007-06-08
Annual Report 2006-06-15

Sources: Kentucky Secretary of State