Name: | VENTURE SERVICES OF KENTUCKY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 03 Apr 1998 (27 years ago) |
Branch of: | VENTURE SERVICES OF KENTUCKY, INC., KENTUCKY (Company Number 0409201) |
Business ID: | 654861 |
State of Incorporation: | KENTUCKY |
Principal Office Address: | 6727 HERITAGE BUSINESS CT STE 704CHATTANOOGA, TN 37421-2597 |
Name | Role | Address |
---|---|---|
Dennis E. Munczenski | Member | 6727 HERITAGE BUSINESS CT STE 704, Chattanooga, TN 37421 |
Name | Role | Address |
---|---|---|
Gregg C. Underwood | Director | 6727 HERITAGE BUSINESS CT STE 704, Chattanooga, TN 37421 |
Name | Role | Address |
---|---|---|
Gregg C. Underwood | President | 6727 HERITAGE BUSINESS CT STE 704, Chattanooga, TN 37421 |
Name | Role | Address |
---|---|---|
T. Douglas Carter | Secretary | 6727 HERITAGE BUSINESS CT STE 704, Chattanooga, TN 37421 |
Name | Role | Address |
---|---|---|
T. Douglas Carter | Treasurer | 6727 HERITAGE BUSINESS CT STE 704, Chattanooga, TN 37421 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 840 TRUSTMARK BLDG, 248 E CAPITOL ST, JACKSON, MS 39201 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2005-11-18 | Withdrawal |
Annual Report | Filed | 2005-03-22 | Annual Report |
Annual Report | Filed | 2004-03-12 | Annual Report |
Annual Report | Filed | 2003-07-15 | Annual Report |
Annual Report | Filed | 2002-04-11 | Annual Report |
Annual Report | Filed | 2001-06-05 | Annual Report |
Annual Report | Filed | 2000-04-14 | Annual Report |
Annual Report | Filed | 1999-09-30 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Date of last update: 17 Mar 2025
Sources: Mississippi Secretary of State