Search icon

CONTROL TECH SERVICES, INC.

Company Details

Name: CONTROL TECH SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Nov 2000 (24 years ago)
Organization Date: 28 Nov 2000 (24 years ago)
Last Annual Report: 04 May 2017 (8 years ago)
Organization Number: 0505933
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 308 LYNN DR, LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Tim Milliner President

Vice President

Name Role
Ronald W. Milliner Vice President

Incorporator

Name Role
DAVID L. VAN ZANT Incorporator

Registered Agent

Name Role
TIMOTHY W. MILLINER Registered Agent

Treasurer

Name Role
Tina Marie Milliner Treasurer

Filings

Name File Date
Dissolution 2018-05-04
Annual Report 2017-05-04
Annual Report 2016-06-22
Annual Report 2015-04-08
Annual Report 2014-01-29
Annual Report 2013-02-14
Annual Report 2012-07-05
Annual Report 2011-07-13
Reinstatement 2010-09-24
Principal Office Address Change 2010-09-24

Sources: Kentucky Secretary of State