Search icon

CHIEF SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHIEF SERVICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 May 1999 (26 years ago)
Organization Date: 03 May 1999 (26 years ago)
Last Annual Report: 11 May 2004 (21 years ago)
Organization Number: 0473516
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 1961 BISHOP LANE, SUITE 101, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOHN TRYON Registered Agent

Director

Name Role
Wade L. Lang Director
John Tryon Director

Incorporator

Name Role
CONNIE SHAHL Incorporator

President

Name Role
Wade L. Lang President

Secretary

Name Role
John Tryon Secretary

Filings

Name File Date
Administrative Dissolution Return 2005-12-02
Administrative Dissolution 2005-11-01
Sixty Day Notice Return 2005-10-19
Annual Report 2003-10-30
Annual Report 2002-11-07

Court Cases

Court Case Summary

Filing Date:
2001-05-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CHIEF SERVICE, INC.
Party Role:
Plaintiff
Party Name:
DEPENDABLE MARKETING,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State