Name: | STAFF CORPS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Jun 2004 (21 years ago) |
Organization Date: | 22 Jun 2004 (21 years ago) |
Last Annual Report: | 01 Jul 2009 (16 years ago) |
Organization Number: | 0588834 |
ZIP code: | 40033 |
City: | Lebanon, Calvary |
Primary County: | Marion County |
Principal Office: | 222 N. DEPOT ST., LEBANON, KY 40033 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
David E. Edwards | Vice President |
Name | Role |
---|---|
Russell L. Wood, III | Director |
David E. Edwards | Director |
Name | Role |
---|---|
RUSSELL L. WOOD, III | Incorporator |
Name | Role |
---|---|
RUSSELL L. WOOD, III | Registered Agent |
Name | Role |
---|---|
Russell L. Wood, III | President |
Name | File Date |
---|---|
Administrative Dissolution Return | 2010-11-18 |
Administrative Dissolution | 2010-11-02 |
Sixty Day Notice Return | 2010-09-10 |
Annual Report | 2009-07-01 |
Annual Report | 2008-06-30 |
Annual Report | 2007-03-27 |
Annual Report | 2006-04-24 |
Statement of Change | 2006-04-24 |
Reinstatement | 2006-03-24 |
Administrative Dissolution | 2005-11-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0800403 | Other Contract Actions | 2008-08-04 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STAFF CORPS, INC. |
Role | Plaintiff |
Name | STAFFING SUPPORT SERVICES, LLC |
Role | Defendant |
Sources: Kentucky Secretary of State