Name: | SOMERSET SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Oct 2006 (18 years ago) |
Authority Date: | 23 Oct 2006 (18 years ago) |
Last Annual Report: | 08 May 2018 (7 years ago) |
Organization Number: | 0649485 |
Principal Office: | 5814 REED ROAD, FORT WAYNE, IN 46835 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Angela Adams | Secretary |
Name | Role |
---|---|
Daniel J. Landrigan | Treasurer |
Name | Role |
---|---|
Timothy J. Kenesey | Director |
Daniel J. Landrigan | Director |
Name | Role |
---|---|
Timothy J. Kenesey | President |
Name | Status | Expiration Date |
---|---|---|
"ATTORNEY PROTECTIVE" | Inactive | 2014-07-17 |
"ATTPRO" | Inactive | 2014-07-17 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2018-09-14 |
Annual Report | 2018-05-08 |
Annual Report | 2017-06-20 |
Annual Report | 2016-02-19 |
Annual Report | 2015-04-27 |
Annual Report | 2014-04-10 |
Annual Report | 2013-04-29 |
Annual Report | 2012-06-18 |
Annual Report | 2011-06-17 |
Annual Report | 2010-06-11 |
Sources: Kentucky Secretary of State