Name: | UHLEMEYER SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Nov 2005 (19 years ago) |
Authority Date: | 04 Nov 2005 (19 years ago) |
Last Annual Report: | 03 Jun 2011 (14 years ago) |
Organization Number: | 0624976 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 306 W. MAIN STREET, SUITE 512, FRANKFORT, KY 40601 |
Place of Formation: | MISSOURI |
Name | Role |
---|---|
Ellen R. Dunkin | Secretary |
Name | Role |
---|---|
Michael R Folmer | Vice President |
Name | Role |
---|---|
Scot H Parnell | Director |
Andrew P Forstenzer | Director |
Name | Role |
---|---|
S. Davison Obenauer | President |
Name | Role |
---|---|
Christopher Murphy | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2012-05-30 |
Annual Report | 2011-06-03 |
Annual Report | 2010-06-29 |
Registered Agent name/address change | 2010-04-20 |
Annual Report | 2009-06-03 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-06-24 |
Registered Agent name/address change | 2008-04-23 |
Annual Report | 2007-06-27 |
Annual Report | 2006-07-07 |
Sources: Kentucky Secretary of State