Search icon

WESTFIELD SERVICES, INC.

Company Details

Name: WESTFIELD SERVICES, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
File Date: 12 May 1999 (26 years ago)
Authority Date: 12 May 1999 (26 years ago)
Last Annual Report: 29 Apr 2002 (23 years ago)
Organization Number: 0474047
Principal Office: ONE PARK CIRCLE, WESTFIELD CENTER, OH 44251
Place of Formation: OHIO

Treasurer

Name Role
Robert J Joyce Treasurer

Secretary

Name Role
M. Brools Rorapaugh Secretary

Chairman

Name Role
R Cary Blair Chairman

President

Name Role
John E. Warfel+ President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
SPECIALTY BROKERAGE SERVICES Inactive 2007-09-30
SUPERIOR SETTLEMENTS Inactive 2007-09-30

Filings

Name File Date
Revocation Return 2003-12-17
Revocation of Certificate of Authority 2003-11-01
Sixty Day Notice Return 2003-09-01
Certificate of Assumed Name 2002-09-30
Certificate of Assumed Name 2002-09-30
Certificate of Assumed Name 2002-09-30
Certificate of Assumed Name 2002-09-30
Annual Report 2002-07-03
Annual Report 2001-06-25
Annual Report 2000-06-19

Date of last update: 06 Feb 2025

Sources: Kentucky Secretary of State