Search icon

AL CAMPISANO FRUIT COMPANY

Company Details

Name: AL CAMPISANO FRUIT COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 22 Jan 1954 (71 years ago)
Last Annual Report: 10 Oct 2001 (24 years ago)
Organization Number: 0007472
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 7703 CEDAR RIDGE CT, PROSPECT, KY 40059
Place of Formation: KENTUCKY
Authorized Shares: 25000

Incorporator

Name Role
A. CAMPISANO Incorporator
CHARLES E. LORSCH Incorporator
GUY CAMPISANO Incorporator
ALBERT VISH Incorporator
JOSEPH F. PERRONE Incorporator

President

Name Role
Mark Campisano President

Vice President

Name Role
Annette C Davis Vice President

Secretary

Name Role
Annette C Davis Secretary

Treasurer

Name Role
Annette C Davis Treasurer

Registered Agent

Name Role
JOSEPH A. WORTHINGTON Registered Agent

Former Company Names

Name Action
TERMINAL SERVICE STATION, INC. Merger
PERRONE & CAMPISANO FRUIT CO. Old Name

Assumed Names

Name Status Expiration Date
TERMINAL SERVICE CENTER Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2002-12-19
Annual Report 2001-11-08
Annual Report 2000-08-25
Annual Report 1999-08-17
Annual Report 1998-05-19
Annual Report 1997-07-01
Amendment 1996-10-16
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State