Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
NME MANAGEMENT SERVICES, INC.
Printable Forms
Subscribe to changes made to this entity
Statement of Change of Registered Agent / Registered Address
Request for corporate documents fillable PDF
General Information
Organization Number
0303092
Name
NME MANAGEMENT SERVICES, INC.
Profit or Non-Profit
P - Profit
Company Type
FCO - Foreign Corporation
Status
I - Inactive
Standing
G - Good
State
DE
File Date
7/20/1992
Authority Date
7/20/1992
Last Annual Report
4/25/2002
Principal Office
3820 STATE STREET
SANTA BARBARA, CA 93105
Registered Agent
KY SEC OF STATE
,
Current Officers
President
Timothy L Pullen
Secretary
Richard B Silver
Treasurer
Dennis Dent
Director
Richard B Silver
Individuals / Entities listed at time of formation
Director
HOWARD FINKEL
Director
MICHAEL H FOCHT SR
Director
WARREN G STOLUSKY
Images available online
Documents filed with the Office of the Secretary of State on September 15, 2004 or thereafter are available as scanned images or PDF documents. Documents filed prior to September 15, 2004 will become available as the images are created.
Certificate of Withdrawal
3/12/2003
1 page
tiff
PDF
Annual Report
6/17/2002
1 page
tiff
PDF
Annual Report
7/3/2001
1 page
tiff
PDF
Principal Office Address Change
3/26/2001
1 page
tiff
PDF
Annual Report
6/19/2000
1 page
tiff
PDF
Annual Report
7/21/1999
1 page
tiff
PDF
Annual Report
6/9/1998
1 page
tiff
PDF
Annual Report
7/1/1997
1 page
tiff
PDF
Annual Report
7/1/1996
1 page
tiff
PDF
Annual Report
7/1/1995
1 page
tiff
PDF
Annual Report
7/1/1994
1 page
tiff
PDF
Annual Report
7/1/1993
2 pages
tiff
PDF
Application for Certificate of Authority
7/20/1992
4 pages
tiff
PDF
Assumed Names
Activity History
Filing
File Date
Effective Date
Org. Referenced
Withdraw
3/12/2003 9:25:52 AM
3/12/2003
Principal office change
4/25/2002 2:19:12 PM
4/25/2002
Principal office change
3/26/2001 9:03:00 AM
3/26/2001
Principal office change
5/21/1998
5/21/1998
Principal office change
4/16/1997
4/16/1997
Principal office change
6/6/1996
6/6/1996
Microfilmed Images
Microfilm images are not available online. They can be ordered by faxing a
Request For Corporate Documents
to the Corporate Records Branch at 502-564-5687.
Certificate of Withdrawal
3/12/2003
1 page
Annual Report
6/17/2002
1 page
Annual Report
7/3/2001
1 page
Principal Office Address Change
3/26/2001
1 page
Annual Report
6/19/2000
1 page
Annual Report
7/21/1999
1 page
Annual Report
6/9/1998
1 page
Annual Report
7/1/1997
1 page
Annual Report
7/1/1996
1 page
Annual Report
7/1/1995
1 page
Annual Report
7/1/1994
1 page
Annual Report
7/1/1993
1 page
Application for Certificate of Authority
7/20/1992
3 pages