Name: | PROCESS EQUIPMENT SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Jun 2017 (8 years ago) |
Authority Date: | 07 Jun 2017 (8 years ago) |
Last Annual Report: | 24 Feb 2025 (18 days ago) |
Organization Number: | 0987661 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 700 TRIPORT ROAD, ATTN: TAX DEPT., GEORGETOWN, KY 40324 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Joel Logan | President |
Name | Role |
---|---|
GERRY BECKETT | Treasurer |
Name | Role |
---|---|
SHELLIE DEWEESE | Vice President |
Name | Role |
---|---|
Joel Logan | Director |
SHELLIE DEWEESE | Director |
GERRY BECKETT | Director |
JOHN A MARAIA | Director |
Name | Role |
---|---|
JOHN A MARAIA | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Annual Report | 2025-02-24 |
Annual Report | 2024-03-26 |
Annual Report | 2023-03-22 |
Annual Report | 2022-03-14 |
Annual Report | 2021-02-22 |
Annual Report | 2020-05-22 |
Annual Report | 2019-04-01 |
Principal Office Address Change | 2018-05-25 |
Annual Report | 2018-05-25 |
Sources: Kentucky Secretary of State