Name: | DISTRIBUTION SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Jan 1999 (26 years ago) |
Organization Date: | 15 Jan 1999 (26 years ago) |
Last Annual Report: | 21 Jan 2009 (16 years ago) |
Organization Number: | 0467769 |
ZIP code: | 42103 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 996 Wilkinson Trace, Suite A2, Hartland Place, BOWLING GREEN, KY 42103 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
LINDA B. THOMAS | Registered Agent |
Name | Role |
---|---|
ROBERT M HOLLAND | President |
Name | Role |
---|---|
SANDRA I SEALEY | Secretary |
Name | Role |
---|---|
MARGARET I HOLLAND | Treasurer |
Name | Role |
---|---|
Margaret I Holland | Director |
J B Holland | Director |
Robert M Holland | Director |
John W Holland | Director |
Name | Role |
---|---|
LINDA B THOMAS | Incorporator |
Name | Role |
---|---|
SANDRA I SEALEY | Vice President |
Name | File Date |
---|---|
Dissolution | 2009-03-19 |
Annual Report | 2009-01-21 |
Annual Report | 2008-01-15 |
Annual Report | 2007-01-16 |
Statement of Change | 2006-05-22 |
Annual Report | 2006-01-27 |
Annual Report | 2005-02-22 |
Annual Report | 2003-05-12 |
Annual Report | 2002-08-21 |
Annual Report | 2001-05-22 |
Sources: Kentucky Secretary of State