Search icon

JMA SERVICES INC

Company Details

Name: JMA SERVICES INC
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 May 2001 (24 years ago)
Authority Date: 29 May 2001 (24 years ago)
Last Annual Report: 30 Jun 2014 (11 years ago)
Organization Number: 0516570
Principal Office: 535 N CHURCH ST, WEST CHESTER, PA 19380
Place of Formation: PENNSYLVANIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CEO

Name Role
Allan H Steenhusen CEO

President

Name Role
Allan H Steenhusen President

Secretary

Name Role
Kathryn L Bowers Secretary

Treasurer

Name Role
Thomas L Struthers Treasurer

Vice President

Name Role
Charles D Cheek Vice President
John K Mott Vice President
Thomas L Struthers Vice President
Kathryn L Bowers Vice President

Director

Name Role
Allan H. Steenhusen Director
Thomas L Struthers Director
Kathryn L Bowers Director
Charles D Cheek Director
John K Mott Director
Joel I Klein Director
Wade P Catts Director
Joseph F Balicki Director
Charles S Raith Director

Filings

Name File Date
Revocation of Certificate of Authority 2015-09-12
Annual Report 2014-06-30
Annual Report 2013-06-18
Annual Report 2012-06-05
Annual Report 2011-02-11
Registered Agent name/address change 2010-04-19
Annual Report 2010-03-08
Annual Report 2009-08-19
Registered Agent name/address change 2008-09-16
Annual Report 2008-01-15

Sources: Kentucky Secretary of State