Search icon

COMPUTREX, INC.

Company Details

Name: COMPUTREX, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Feb 1973 (52 years ago)
Organization Date: 12 Feb 1973 (52 years ago)
Last Annual Report: 21 Jun 2001 (24 years ago)
Organization Number: 0010877
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 200 COMPUTREX DRIVE, SUITE A, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 1000000

Director

Name Role
CHARLES E. BUXTON Director
RICHARD L. WARING Director
RON LAFLECHE Director
GARY D. POPE Director
PRICE HEADLEY, JR. Director

President

Name Role
Edward Lindquist President

Registered Agent

Name Role
> Registered Agent

Incorporator

Name Role
RICHARD L. WARING Incorporator

Assumed Names

Name Status Expiration Date
COMPUTREX LOGISTICS Inactive -
TRANS-NET Inactive -

Filings

Name File Date
Agent Resignation 2008-09-05
Annual Report 2001-07-27
Articles of Merger 2001-07-23
Certificate of Withdrawal of Assumed Name 2001-03-22
Statement of Change 2001-03-22
Principal Office Address Change 2001-03-16
Annual Report 2000-08-25
Principal Office Address Change 2000-06-07
Statement of Change 2000-04-12
Annual Report 1999-06-14

Sources: Kentucky Secretary of State