Search icon

UHLEMEYER SERVICES, INC.

Company Details

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

Secretary

Name Role
Ellen R. Dunkin Secretary

Vice President

Name Role
Michael R Folmer Vice President

Director

Name Role
Scot H Parnell Director
Andrew P Forstenzer Director

President

Name Role
S. Davison Obenauer President

Treasurer

Name Role
Christopher Murphy Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

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