SITE SERVICES, INC.

Name: | SITE SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Sep 2005 (20 years ago) |
Authority Date: | 28 Sep 2005 (20 years ago) |
Last Annual Report: | 19 Jun 2015 (10 years ago) |
Organization Number: | 0622589 |
Principal Office: | 2200 W. SALZBURG RD., MIDLAND, MI 48686 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
NICHOLAS M DABROWSKI | President |
Name | Role |
---|---|
JOHN J TIERNEY | Secretary |
Name | Role |
---|---|
NICHOLAS M DABROWSKI | Director |
JOHN G COON | Director |
DONALD J SHEETS | Director |
SHRENIK NANAVATI | Director |
Name | Role |
---|---|
JOHN G COON | Treasurer |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2015-08-26 |
Annual Report | 2015-06-19 |
Principal Office Address Change | 2015-06-19 |
Annual Report | 2014-06-18 |
Annual Report | 2013-06-12 |
This company hasn't received any reviews.
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
IRBL - Local Industrial Revenue Bonds | Inactive | - | $0 | $17,100,000 | - | - | 2006-10-26 | Final |
KEIA - Kentucky Enterprise Initiative Act | Inactive | 12.93 | $275,000 | $498,540 | 38 | 96 | 2006-10-26 | Final |
Sources: Kentucky Secretary of State