Search icon

CELTIC SERVICES, INC.

Company Details

Name: CELTIC SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Oct 2002 (22 years ago)
Organization Date: 24 Oct 2002 (22 years ago)
Last Annual Report: 19 Apr 2004 (21 years ago)
Organization Number: 0546913
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10300 CHIMNEY RIDGE CT, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Scott MacEachron, Jr. President

Vice President

Name Role
Tammy G. MacEachron Vice President

Secretary

Name Role
Tammy G. MacEachron Secretary

Treasurer

Name Role
Scott MacEachron, Jr. Treasurer

Director

Name Role
Scott MacEachron Director
Tammy G. MacEachron Director

Incorporator

Name Role
SCOTT MACEACHRON JR Incorporator

Registered Agent

Name Role
SCOTT MACEACHRON JR Registered Agent

Assumed Names

Name Status Expiration Date
BENCHMARK CARPET AND UPHOLSTERY CARE Inactive 2009-03-12

Filings

Name File Date
Administrative Dissolution 2005-11-01
Administrative Dissolution 2003-11-01
Articles of Incorporation 2002-10-24

Sources: Kentucky Secretary of State