Search icon

ETL SERVICES, INC.

Company Details

Name: ETL SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Feb 2008 (17 years ago)
Organization Date: 28 Feb 2008 (17 years ago)
Last Annual Report: 22 Jan 2013 (12 years ago)
Managed By: Managers
Organization Number: 0686762
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: 300 HARRISON AVENUE, CENTRAL CITY, KY 42330
Place of Formation: KENTUCKY

Manager

Name Role
Chester M. Thomas Manager

Organizer

Name Role
JONATHAN S. KING Organizer

Registered Agent

Name Role
MICHAEL GOLDSTON Registered Agent

Incorporator

Name Role
JONATHAN S. KING Incorporator

Filings

Name File Date
Dissolution 2013-12-26
Reinstatement Certificate of Existence 2013-01-22
Reinstatement 2013-01-22
Reinstatement Approval Letter Revenue 2013-01-22
Principal Office Address Change 2013-01-22
Registered Agent name/address change 2013-01-22
Administrative Dissolution 2012-09-11
Annual Report 2011-07-14
Annual Report 2010-06-25
Annual Report 2009-06-29

Sources: Kentucky Secretary of State