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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Allan H Steenhusen | CEO |
Name | Role |
---|---|
Allan H Steenhusen | President |
Name | Role |
---|---|
Kathryn L Bowers | Secretary |
Name | Role |
---|---|
Thomas L Struthers | Treasurer |
Name | Role |
---|---|
Charles D Cheek | Vice President |
John K Mott | Vice President |
Thomas L Struthers | Vice President |
Kathryn L Bowers | Vice President |
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 |
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