Name: | PAYMENT SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Sep 2006 (19 years ago) |
Organization Date: | 08 Sep 2006 (19 years ago) |
Last Annual Report: | 11 Feb 2011 (14 years ago) |
Organization Number: | 0646649 |
ZIP code: | 40259 |
City: | Louisville, Okolona |
Primary County: | Jefferson County |
Principal Office: | PO BOX 19110, LOUISVILLE , KY 40259-0110 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PAYMENT SERVICES, INC., IDAHO | 551045 | IDAHO |
Name | Role |
---|---|
MATTHEW S. TURNER | Incorporator |
Name | Role |
---|---|
MATTHEW S. TURNER | Registered Agent |
Name | Role |
---|---|
MATTHEW S TURNER | Sole Officer |
Name | Action |
---|---|
PAYMENT SERVICES OF KENTUCKY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
HERITAGE AUTOMOTIVE SERVICES, INC. | Inactive | 2013-07-22 |
Name | File Date |
---|---|
Dissolution | 2012-01-12 |
Annual Report | 2011-02-11 |
Annual Report | 2010-04-15 |
Annual Report | 2009-01-19 |
Registered Agent name/address change | 2008-07-31 |
Certificate of Assumed Name | 2008-07-22 |
Annual Report | 2008-02-03 |
Annual Report | 2007-03-26 |
Amendment | 2006-11-06 |
Articles of Incorporation | 2006-09-08 |
Sources: Kentucky Secretary of State