Search icon

IMPLEMENT SERVICES, INC.

Company Details

Name: IMPLEMENT SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Aug 2005 (20 years ago)
Authority Date: 30 Aug 2005 (20 years ago)
Last Annual Report: 15 Jul 2011 (14 years ago)
Organization Number: 0620720
ZIP code: 41105
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 2200 FRONT STREET, ASHLAND, KY 41105
Place of Formation: WEST VIRGINIA

President

Name Role
Melvin Stender President

Vice President

Name Role
Sheila Stender Vice President

Secretary

Name Role
Sheila Stender Secretary

Treasurer

Name Role
Melvin Stender Treasurer

Incorporator

Name Role
MELVIN STENDER Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Melvin Stender Director
Sheila Stender Director

Signature

Name Role
Sheila Stender Signature

Assumed Names

Name Status Expiration Date
HYDRAULIC SERVICES & SUPPLIES Inactive 2011-08-04

Filings

Name File Date
Revocation of Certificate of Authority 2012-09-11
Annual Report 2011-07-15
Annual Report 2010-06-23
Annual Report 2009-02-11
Annual Report 2008-04-23
Annual Report 2007-05-18
Certificate of Assumed Name 2006-08-04
Annual Report 2006-02-23
Application for Certificate of Authority 2005-08-30

Sources: Kentucky Secretary of State