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 |
Name | Role |
---|---|
A. CAMPISANO | Incorporator |
CHARLES E. LORSCH | Incorporator |
GUY CAMPISANO | Incorporator |
ALBERT VISH | Incorporator |
JOSEPH F. PERRONE | Incorporator |
Name | Role |
---|---|
Mark Campisano | President |
Name | Role |
---|---|
Annette C Davis | Vice President |
Name | Role |
---|---|
Annette C Davis | Secretary |
Name | Role |
---|---|
Annette C Davis | Treasurer |
Name | Role |
---|---|
JOSEPH A. WORTHINGTON | Registered Agent |
Name | Action |
---|---|
TERMINAL SERVICE STATION, INC. | Merger |
PERRONE & CAMPISANO FRUIT CO. | Old Name |
Name | Status | Expiration Date |
---|---|---|
TERMINAL SERVICE CENTER | Inactive | 2003-07-15 |
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