Search icon

CONSULTSTAFF OF KENTUCKY, INC.

Company Details

Name: CONSULTSTAFF OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Aug 2002 (23 years ago)
Organization Date: 28 Aug 2002 (23 years ago)
Last Annual Report: 30 Jun 2010 (15 years ago)
Organization Number: 0543508
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 12606 KIRKHAM ROAD, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
Michael Turner Dailey Director

Incorporator

Name Role
MICHAEL T. DAILEY Incorporator

Registered Agent

Name Role
MICHAEL T. DAILEY Registered Agent

Sole Officer

Name Role
Michael Turner Dailey Sole Officer

Filings

Name File Date
Dissolution 2010-09-20
Annual Report 2010-06-30
Annual Report 2009-06-29
Annual Report 2008-06-28
Annual Report 2007-06-26
Annual Report 2006-06-13
Reinstatement 2006-01-13
Statement of Change 2006-01-13
Administrative Dissolution 2005-11-01
Sixty Day Notice Return 2004-12-16

Sources: Kentucky Secretary of State