Search icon

CATALYST SERVICES, INC.

Company Details

Name: CATALYST SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jul 2008 (17 years ago)
Authority Date: 11 Jul 2008 (17 years ago)
Last Annual Report: 04 Jun 2010 (15 years ago)
Organization Number: 0709281
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: CT CORPORATION SYSTEM, 306 W. MAIN ST SUITE 512, FRANKFORT, KY 40601
Place of Formation: TEXAS

Director

Name Role
Bruce Rintoul Director
David Kingston Director
Stephen Green Director
Rick Covington Director
Greg Broderick Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Christine Sharp Secretary

Treasurer

Name Role
Rick Covington Treasurer

Vice President

Name Role
Bruce Rintoul Vice President
Stephen Green Vice President

President

Name Role
Greg Broderick President

Filings

Name File Date
App. for Certificate of Withdrawal 2010-10-08
Annual Report 2010-06-04
Registered Agent name/address change 2010-04-19
Annual Report 2009-09-17
Registered Agent name/address change 2008-09-16
Application for Certificate of Authority(Corp) 2008-07-11

Sources: Kentucky Secretary of State