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 |
Name | Role |
---|---|
Robert J Joyce | Treasurer |
Name | Role |
---|---|
M. Brools Rorapaugh | Secretary |
Name | Role |
---|---|
R Cary Blair | Chairman |
Name | Role |
---|---|
John E. Warfel+ | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
SPECIALTY BROKERAGE SERVICES | Inactive | 2007-09-30 |
SUPERIOR SETTLEMENTS | Inactive | 2007-09-30 |
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