Name: | STERLING EMERGENCY SERVICES OF KENTUCKY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Jun 2000 (25 years ago) |
Authority Date: | 13 Jun 2000 (25 years ago) |
Last Annual Report: | 21 Aug 2008 (17 years ago) |
Branch of: | STERLING EMERGENCY SERVICES OF KENTUCKY, INC., FLORIDA (Company Number P99000054053) |
Organization Number: | 0496112 |
Principal Office: | ATTN: LEGAL DEPT., 6400 ATLANTIC BLVD, JACKSONVILLE, FL 32211 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Robert J. Bunker | President |
Name | Role |
---|---|
Sarah C. Herzog Crass | Secretary |
Name | Role |
---|---|
Joel P. McMains | Vice President |
Name | Role |
---|---|
Robert J. Bunker | Director |
Name | Action |
---|---|
ECS OF KENTUCKY, INC. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2008-12-11 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-08-21 |
Annual Report | 2007-06-14 |
Annual Report | 2006-05-30 |
Annual Report | 2005-09-21 |
Amendment | 2005-02-04 |
Annual Report | 2004-10-20 |
Annual Report | 2003-06-02 |
Annual Report | 2002-11-07 |
Sources: Kentucky Secretary of State