Search icon

ADVANCED FIELD SERVICES, INC.

Company Details

Name: ADVANCED FIELD SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Oct 2001 (24 years ago)
Authority Date: 01 Oct 2001 (24 years ago)
Last Annual Report: 13 Mar 2008 (17 years ago)
Organization Number: 0523256
Principal Office: 1501 MAIN STREET, SUITE 400, COLUMBIA, SC 29201
Place of Formation: CALIFORNIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Signature

Name Role
JOHN HELWICH Signature
JACQUES MCCORMACK Signature

Director

Name Role
JACQUES MCCOMACK Director
ERIC TAYLOR Director

Secretary

Name Role
JACQUES MCCORMACK Secretary

Vice President

Name Role
ERIC TAYLOR Vice President

President

Name Role
ERIC TAYLOR President

Filings

Name File Date
Revocation of Certificate of Authority 2009-11-03
Annual Report 2008-03-13
Principal Office Address Change 2008-02-06
Registered Agent name/address change 2008-01-03
Annual Report 2007-01-29

Court Cases

Court Case Summary

Filing Date:
2007-02-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CAIN
Party Role:
Plaintiff
Party Name:
ADVANCED FIELD SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-02-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MARTIN
Party Role:
Plaintiff
Party Name:
ADVANCED FIELD SERVICES, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State