Search icon

TRANSCEND SERVICES, INC.

Company Details

Name: TRANSCEND SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Oct 2003 (22 years ago)
Authority Date: 03 Oct 2003 (22 years ago)
Last Annual Report: 30 Sep 2009 (16 years ago)
Organization Number: 0569430
Principal Office: 945 EAST PACES FERRY ROAD, SUITE 1475, ATLANTA, GA 30326
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
WALTER S. HUFF Director
JAMES D. EDWARDS Director
LARRY G. GERDES Director
JOSEPH P. CLAYTON Director
CHARLES E THEOLE Director

Signature

Name Role
Lance Cornell Signature
Sylvia Queppet, Assistant Vice President Signature
LANCE CORMELL Signature

Vice President

Name Role
LEO COOPER Vice President

CEO

Name Role
LARRY G. GERDES CEO

President

Name Role
SUSAN MCGROGAN President

Treasurer

Name Role
LANCE B CORNELL Treasurer

Secretary

Name Role
LANCE B CORNELL Secretary

Filings

Name File Date
Registered Agent name/address change 2015-10-27
Revocation of Certificate of Authority 2010-11-02
Annual Report Return 2010-07-16
Registered Agent name/address change 2010-03-09
Annual Report 2009-09-30
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-25
Annual Report 2007-07-02
Annual Report 2006-07-05
Annual Report 2005-07-13

Sources: Kentucky Secretary of State