Search icon

TECHSERVANT, INC.

Company Details

Name: TECHSERVANT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Oct 2006 (18 years ago)
Organization Date: 30 Oct 2006 (18 years ago)
Last Annual Report: 20 Mar 2010 (15 years ago)
Organization Number: 0649941
ZIP code: 41144
City: Greenup, Lloyd, Load, Oldtown, Wurtland
Primary County: Greenup County
Principal Office: 314 MAIN STREET, 3RD FLOOR, GREENUP, KY 41144
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
John Randall Bentley, II President

Vice President

Name Role
John Randall Bentley Vice President

Secretary

Name Role
April Kennedy Bentley Secretary

Registered Agent

Name Role
JOHN R. BENTLEY, II Registered Agent

Treasurer

Name Role
April Kennedy Bentley Treasurer

Director

Name Role
John Randall Bentley, II Director
John Randall Bentley Director
April Kennedy Bentley Director

Incorporator

Name Role
JOHN R. BENTLEY, II Incorporator
JOHN R. BENTLEY Incorporator
DELORIS S. BENTLEY Incorporator

Assumed Names

Name Status Expiration Date
RES TECH LIFESTYLE Inactive 2012-11-06

Filings

Name File Date
Dissolution 2010-12-29
Annual Report 2010-03-20
Annual Report 2009-06-29
Annual Report 2008-03-19
Certificate of Assumed Name 2007-11-06
Annual Report 2007-06-29
Articles of Incorporation 2006-10-30

Sources: Kentucky Secretary of State