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 |
Name | Role |
---|---|
Scott MacEachron, Jr. | President |
Name | Role |
---|---|
Tammy G. MacEachron | Vice President |
Name | Role |
---|---|
Tammy G. MacEachron | Secretary |
Name | Role |
---|---|
Scott MacEachron, Jr. | Treasurer |
Name | Role |
---|---|
Scott MacEachron | Director |
Tammy G. MacEachron | Director |
Name | Role |
---|---|
SCOTT MACEACHRON JR | Incorporator |
Name | Role |
---|---|
SCOTT MACEACHRON JR | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
BENCHMARK CARPET AND UPHOLSTERY CARE | Inactive | 2009-03-12 |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Administrative Dissolution | 2003-11-01 |
Articles of Incorporation | 2002-10-24 |
Sources: Kentucky Secretary of State