Search icon

PROCESS EQUIPMENT SERVICES, INC.

Company Details

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

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Joel Logan President

Treasurer

Name Role
GERRY BECKETT Treasurer

Vice President

Name Role
SHELLIE DEWEESE Vice President

Director

Name Role
Joel Logan Director
SHELLIE DEWEESE Director
GERRY BECKETT Director
JOHN A MARAIA Director

Secretary

Name Role
JOHN A MARAIA Secretary

Filings

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