ARNOLD CONSULTING ENGINEERING SERVICES, INC.
Headquarter
Name: | ARNOLD CONSULTING ENGINEERING SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Mar 2006 (19 years ago) |
Organization Date: | 06 Mar 2006 (19 years ago) |
Last Annual Report: | 18 Feb 2025 (4 months ago) |
Organization Number: | 0633719 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42102 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | P. O. BOX 1338, BOWLING GREEN, KY 42102 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
BOAM BUSINESS SERVICES, LLC | Registered Agent |
Name | Role |
---|---|
Jeffery Allen Arnold | Secretary |
Name | Role |
---|---|
Aaron Arnold | Vice President |
Brandy Zackery | Vice President |
Brian Shirley | Vice President |
Name | Role |
---|---|
Aaron Arnold | Director |
Brandy Zackery | Director |
Brian Shirley | Director |
Jeffery Allen Arnold | Director |
Name | Role |
---|---|
KEVIN C. BROOKS | Incorporator |
Name | Role |
---|---|
Jeffery Allen Arnold | Treasurer |
Name | Role |
---|---|
Jeffery Allen Arnold | President |
Name | Action |
---|---|
ARNOLD CONSULTING ENGINEERING & SURVEYING, INC. | Old Name |
JEFF ARNOLD, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Registered Agent name/address change | 2024-09-23 |
Annual Report | 2024-01-03 |
Annual Report Amendment | 2023-12-01 |
Principal Office Address Change | 2023-01-16 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State