Name: | TEMPO, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Sep 1957 (68 years ago) |
Organization Date: | 04 Sep 1957 (68 years ago) |
Last Annual Report: | 20 Apr 1994 (31 years ago) |
Organization Number: | 0011506 |
ZIP code: | 40220 |
City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
Primary County: | Jefferson County |
Principal Office: | 1603 PARKSHIRE LANE, LOUISVILLE, KY 40220 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TEMPO, INC., ILLINOIS | CORP_54986572 | ILLINOIS |
Name | Role |
---|---|
ARTHUR W. AMOS | Incorporator |
J. E. FERRIELL | Incorporator |
Name | Role |
---|---|
CHRISTOPHER M. GEORGE | Registered Agent |
Name | Action |
---|---|
COOPER DISTRIBUTING CO., INC. | Old Name |
COOPER-LOUISVILLE CO., INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
J. BEN WHITNEY ADVERTISING | Inactive | - |
COOPER CREDIT COMPANY | Inactive | - |
Name | File Date |
---|---|
Dissolution | 1994-09-23 |
Annual Report | 1994-07-01 |
Statement of Change | 1993-12-10 |
Reinstatement | 1993-12-10 |
Administrative Dissolution Return | 1993-11-02 |
Administrative Dissolution | 1993-11-02 |
Sixty Day Notice Return | 1993-09-01 |
Annual Report | 1993-07-01 |
Amendment | 1992-12-23 |
Amendment | 1992-08-24 |
Sources: Kentucky Secretary of State