Name: | KWIK SAVE INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 08 Aug 1974 (50 years ago) |
Authority Date: | 08 Aug 1974 (50 years ago) |
Last Annual Report: | 23 Jun 2009 (16 years ago) |
Organization Number: | 0063693 |
Principal Office: | <font face="Book Antiqua">2 PARAGON DR., MONTVALE, NJ 07645</font> |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
BRENDA GALGANO | Treasurer |
Name | Role |
---|---|
BRENDA GALGANO | Director |
MICHAEL GUALTIERI | Director |
J. J. CAIRNS, JR. | Director |
A. L. ABRAMS | Director |
M. D. POTTS | Director |
Name | Role |
---|---|
BRENDA GALGANO | Signature |
MICHAEL GUALTIERI | Signature |
Name | Role |
---|---|
MICHAEL GUALTIERI | President |
Name | Role |
---|---|
CHRISTOPHER MCGARRY | Vice President |
Name | Role |
---|---|
CHRISTOPHER MCGARRY | Secretary |
Name | Role |
---|---|
ARTHUR L. ABRAMS | Incorporator |
RUTH F. ABRAMS | Incorporator |
DANIEL J. HOULIHAN | Incorporator |
Name | Action |
---|---|
SAV KWIK, INC. | Merger |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2009-09-08 |
Annual Report | 2009-06-23 |
Annual Report | 2008-06-16 |
Annual Report | 2007-06-18 |
Annual Report | 2006-06-22 |
Annual Report | 2005-06-16 |
Annual Report | 2003-10-27 |
Statement of Change | 2003-06-27 |
Annual Report | 2002-04-22 |
Annual Report | 2001-06-25 |
Date of last update: 27 Jan 2025
Sources: Kentucky Secretary of State