Name: | PRECISION CONTRACTING SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Feb 2011 (14 years ago) |
Authority Date: | 10 Feb 2011 (14 years ago) |
Last Annual Report: | 25 Mar 2019 (6 years ago) |
Branch of: | PRECISION CONTRACTING SERVICES, INC., FLORIDA (Company Number S12602) |
Organization Number: | 0784290 |
Principal Office: | 15834 GUILD COURT, JUPITER, FL 33478-6436 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Charles Weeks | CFO |
Name | Role |
---|---|
Cindy Boyd | President |
Name | Role |
---|---|
Sara Boyd | Secretary |
Name | Role |
---|---|
Suellen Herbert | Treasurer |
Name | Role |
---|---|
Mark Theiss | Vice President |
Donald Hawkins | Vice President |
Michael Cogswell | Vice President |
Rhys Roberts | Vice President |
Name | Role |
---|---|
Bruce Boyd | Director |
Cindy Boyd | Director |
Sara Boyd | Director |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2020-10-08 |
Annual Report | 2019-03-25 |
Annual Report | 2018-01-19 |
Annual Report | 2017-01-20 |
Annual Report | 2016-01-11 |
Annual Report | 2015-02-02 |
Annual Report | 2014-01-22 |
Annual Report | 2013-03-29 |
Annual Report | 2012-09-06 |
Application for Certificate of Authority(Corp) | 2011-02-10 |
Sources: Kentucky Secretary of State