Name: | Q SERVICES COMPANY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Jul 2004 (21 years ago) |
Authority Date: | 06 Jul 2004 (21 years ago) |
Last Annual Report: | 25 Jun 2010 (15 years ago) |
Organization Number: | 0589814 |
Industry: | Business Services |
Number of Employees: | Large (100+) |
Principal Office: | 575 S. SALIMAN ROAD, CARSON CITY, NV 89701 |
Place of Formation: | NEVADA |
Name | Role |
---|---|
JOHN P CINELLI | President |
Name | Role |
---|---|
JOHN GREENBANK | Executive |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Registered Agent |
Name | Role |
---|---|
JOHN P CINELLI | Director |
JOHN C GREENBANK | Director |
LOHN H WEBER | Director |
Name | Role |
---|---|
ED CORR | Vice President |
Name | Role |
---|---|
ANTHONY CANDELARIO | Secretary |
Name | Role |
---|---|
LOHN WEBER | Treasurer |
Name | Role |
---|---|
ED CORR | Signature |
Name | Action |
---|---|
Q SERVICES COMPANY | Type Conversion |
ASSOCIATE HOLDING COMPANY | Old Name |
EARTHCALL COMMUNICATIONS, INC. | Old Name |
Q - COMM REALTY CORPORATION | Old Name |
QSERVICES LLC | Old Name |
Name | File Date |
---|---|
Amendment | 2025-01-17 |
Annual Report | 2024-05-23 |
Registered Agent name/address change | 2023-09-12 |
Annual Report | 2023-06-23 |
Annual Report | 2022-06-24 |
Annual Report | 2021-06-25 |
Annual Report | 2020-06-24 |
Annual Report | 2019-06-27 |
Annual Report | 2018-06-28 |
Annual Report | 2017-06-29 |
Sources: Kentucky Secretary of State