ADMINISTRATIVE SERVICES GROUP, INC.
Main Information
Company Name | ADMINISTRATIVE SERVICES GROUP, INC. |
Foreign Legal Name | - |
Entity Type: | Foreign For-Profit Corporation |
Business Id | 2001081700451 |
Company Status | Merged |
Domicile State | Kentucky |
Creation Date | 2001-08-13 |
Original Formation Date | 1997-08-28 |
Inactive Date | 2009-01-22 |
Report Due Date | 2009-08-31 |
Renewal Date | - |
Years Due |
2009/2010,
2011/2012,
2013/2014,
2015/2016
|
Company Agent | CT CORPORATION SYSTEM |
About Company
ADMINISTRATIVE SERVICES GROUP, INC. operates as a Foreign For-Profit Corporation with business ID 442988.ADMINISTRATIVE SERVICES GROUP, INC. was formed on Monday 13th August 2001, so this company age is twenty-two years, eight months and twenty-one days. This company status is currently merged .
Principal office address of ADMINISTRATIVE SERVICES GROUP, INC. is 333 WEST VINE ST STE 500, LEXINGTON, KY, 40507, USA. This address coordinates are: 38° 2' 52.5" N , 84° 29' 58.2" W.
There are currently five company principals in ADMINISTRATIVE SERVICES GROUP, INC.. They are: vice president Julia Jensen, director Kevin Klopfenstein, other Stephanie Cooley, other Moriah Ogilvie, other Martha Soward. This company agent is CT CORPORATION SYSTEM. According to the register, this agent type is Business.
Check more administrative companies.
QR Code
Scan QR Code below with qrcode app on your smarthpone to get ADMINISTRATIVE SERVICES GROUP, INC. data.
ADMINISTRATIVE SERVICES GROUP, INC. on map
GPS
Data: 38° 2' 52.5" N
84° 29' 58.2" W
Address
Principal Office Address: 333 WEST VINE ST STE 500, LEXINGTON, KY, 40507, USAApplicant Address: -
Company Agent
Name | CT CORPORATION SYSTEM |
Type | Business |
Address | 251 E. Ohio Street, Suite 1100, Indianapolis, IN, 46204, USA |
CT CORPORATION SYSTEM |
Incorporators
Name | Title | Address |
---|---|---|
No records in database |
Principals
Name | Title | Address |
---|---|---|
Julia Jensen | Vice President | 255 Fiserv Drive, Brookfield, WI, 53045, USA |
View Julia Jensen Full Report » | ||
Kevin Klopfenstein | Director | 5500 Wayzata Blvd, Suite 500, Golden Valley, MN, 55416, USA |
View Kevin Klopfenstein Full Report » | ||
Stephanie Cooley | Other | 333 West Vine Street, Suite 500, Lexingotn, KY, 40505, USA |
View Stephanie Cooley Full Report » | ||
Moriah Ogilvie | Other | 333 West Vine Street, Suite 500, Lexingotn, KY, 40505, USA |
View Moriah Ogilvie Full Report » | ||
Martha Soward | Other | 333 West Vine Street, Suite 500, Lexingotn, KY, 40505, USA |
View Martha Soward Full Report » |
Filings
Type | Filing Date | Effective Date | Filling Number |
---|---|---|---|
Application for Certificate of Authority | 2001-08-13 | 2001-08-13 | 0002967586 |
Business Entity Report | 2003-08-29 | 2003-08-29 | 0002967587 |
Change of Registered Office/Agent | 2004-07-06 | 2004-07-02 | 0002967588 |
Change of Registered Office/Agent | 2006-05-12 | 2006-05-12 | 0002967589 |
Business Entity Report | 2006-08-28 | 2006-08-28 | 0002967590 |
Business Entity Report | 2007-08-28 | 2007-08-28 | 0002967591 |
Change of Registered Office/Agent | 2008-02-29 | 2008-02-29 | 0002967592 |
Notice of Merger | 2009-01-22 | 2009-01-22 | 0003986555 |
Previous Names
Name | Filing Date | Effective Date | Filling Number |
---|---|---|---|
No records in database |
Nearby Comanies
Name | Address | Status |
---|---|---|
MAYES SUDDERTH AND ETHEREDGE INC | 201 W SHORT ST LEXINGTON BLDG 410, LEXINGTON, KY, USA | Revoked |
HAPPY DAYS SYSTEM INC | 441 W 2ND ST 102, LEXINGTON, KY, USA | Revoked |
NEWS & JOURNAL INC | 333 West Vine St., Suite 1700, LEXINGTON, KY, 40507, USA | Merged |
PARK NEWSPAPERS OF CLARK COUNTY, INC. | 333 W. Vine St., Suite 1700, LEXINGTON, KY, 40507, USA | Merged |
EAGLES' ADMINISTRATORS LIMITED | 333 W Vine Street, Suite 600, LEXINGTON, KY, 40507 - 1629, USA | Merged |
THE WEBB COMPANIES D/B/A WEBB/MIDWEST ASSOCIATES | 3000 LEXINGTON FINANCIAL CENTER, LEXINGTON, KY, 40507, USA | Revoked |
DUPREE MUTUAL FUNDS | 125 S. Mill St., LEXINGTON, KY, 40507, USA | Active |
SCHENCK CONSTRUCTION SERVICES INC | 327 OLD EAST VINE ST, LEXINGTON, KY, 40507, USA | Revoked |
INDIANA FINES INCORPORATED | 171 N UPPER, LEXINGTON, KY, USA | Revoked |
M-C REALTY, INC. | 300 W. Vine St.WERS, Suite 1300, LEXINGTON, KY, 40507, USA | Revoked |
Similar Companies By Name
Name | Address | Status |
---|---|---|
ADMINISTRATIVE ADVISORS, INC. | 11940 Sand Dollar Circle, INDIANAPOLIS, IN, 46256, USA | Admin Dissolved |
ADMINISTRATIVE AND TECHNICAL SERVICES, INC. | 4414 REGENT ST., MADISON, WI, 53705, USA | Withdrawn |
ADMINISTRATIVE ASSISTANCE BY WEBBO, INC. | Voluntarily Dissolved | |
ADMINISTRATIVE ASSISTANCE INC | Admin Dissolved | |
ADMINISTRATIVE ASSOCIATES INCORPORATED | PO BOX 6733, LAFAYETTE, IN, 47903 - 6733, USA | Admin Dissolved |
ADMINISTRATIVE BENEFITS, INC. | 4141 BLUE LAKE CIRCLE, SUITE 158, DALLAS, TX, 75240, USA | Withdrawn |
ADMINISTRATIVE BROKERAGE SYSTEMS, INC. | PO Box 785, KOKOMO, IN, 46903 - 0785, USA | Admin Dissolved |
ADMINISTRATIVE BUSINESS CONSULTANTS INC | 1919 SAW MILL ROAD, LAFAYETTE, IN, 47905 - 5556, USA | Voluntarily Dissolved |
ADMINISTRATIVE BUSINESS SERVICES INC. | 407 LAFOLLETTE STATION, Floyds Knobs, IN, 47119, USA | Active |
ADMINISTRATIVE CENTER CORP. | Active |
Be the first to comment