Name: | EXTENDED TRANSITIONAL SERVICES INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Sep 2016 (9 years ago) |
Organization Date: | 19 Sep 2016 (9 years ago) |
Last Annual Report: | 02 Jan 2025 (4 months ago) |
Organization Number: | 0963113 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40211 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2718 HOWARD ST, LOUISVILLE, KY 40211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RAJAN SCOTT | Registered Agent |
Name | Role |
---|---|
Franchisca Thompson | Officer |
Name | Role |
---|---|
James Leon Scott | Director |
Leon Bridges III | Director |
Jared A. Hinkle | Director |
Lamondre Deshawn Butler | Director |
RAJAN SCOTT | Director |
HEATHER BAILEY | Director |
JAMES SCOTT | Director |
Name | Role |
---|---|
RAJAN SCOTT | Incorporator |
Name | File Date |
---|---|
Dissolution | 2025-02-10 |
Reinstatement Approval Letter Revenue | 2025-01-02 |
Reinstatement | 2025-01-02 |
Reinstatement Certificate of Existence | 2025-01-02 |
Administrative Dissolution | 2024-10-12 |
Reinstatement Certificate of Existence | 2023-01-17 |
Reinstatement Approval Letter Revenue | 2023-01-17 |
Reinstatement | 2023-01-17 |
Administrative Dissolution | 2017-10-09 |
Articles of Incorporation | 2016-09-19 |
Sources: Kentucky Secretary of State