Name: | AUTOMATIC CIGARETTE SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 06 Jan 1956 (69 years ago) |
Last Annual Report: | 25 Sep 2001 (24 years ago) |
Organization Number: | 0002493 |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | % MILDRED H. MCNEILL, 9504 WHITE BLOSSOM ESTATES, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARY JO SCHMELING | Director |
IRVIN F. HARROD II | Director |
MILDRED H. MCNEILL | Director |
Name | Role |
---|---|
MARY JO SCHMELING | Secretary |
Name | Role |
---|---|
IRVIN F. HARROD II | Vice President |
Name | Role |
---|---|
MILDRED H. MCNEILL | President |
Name | Role |
---|---|
IRVIN F. HARROD | Incorporator |
RAYMOND W. HARROD | Incorporator |
JOSEPHINE M. HARROD | Incorporator |
Name | Role |
---|---|
BROOKS ALEXANDER | Registered Agent |
Name | Role |
---|---|
MARY JO SCHMELING | Treasurer |
Name | File Date |
---|---|
Dissolution | 2001-12-26 |
Reinstatement | 2001-09-25 |
Revocation of Certificate of Authority | 1987-10-15 |
Revocation of Certificate of Authority | 1987-10-15 |
Six Month Notice Return | 1986-10-15 |
Annual Report | 1985-07-01 |
Annual Report | 1981-07-01 |
Amendment | 1962-03-28 |
Annual Report | 1956-06-11 |
Articles of Incorporation | 1956-01-06 |
Sources: Kentucky Secretary of State