Search icon

SOFTWARE INNOVATIONS CORP.

Company Details

Name: SOFTWARE INNOVATIONS CORP.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Sep 1973 (52 years ago)
Organization Date: 27 Sep 1973 (52 years ago)
Last Annual Report: 01 Jul 1984 (41 years ago)
Organization Number: 0074356
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 725 MARION E. TAYLOR BLDG., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 102000

Director

Name Role
WILLIAM C. RIDDLE Director
ROBERT A. THURSTON Director
ROBT. A. THURSTON Director
GEORGE COCANOUGHER Director
GEO. COCANOUGHER Director
DAVID ROUTENBERG Director
WM. C. RIDDLE Director

Registered Agent

Name Role
WILLIAM A. MILLER, JR. Registered Agent

Incorporator

Name Role
DAVID ROUTENBERG Incorporator
GEORGE COCANOUGHER Incorporator
WILLIAM C. RIDDLE, JR. Incorporator
ROBERT A. THURSTON Incorporator
GEO. COCANOUGHER Incorporator
WM. C. RIDDLE, JR. Incorporator
ROBT. A. THURSTON Incorporator

Former Company Names

Name Action
SOFTWARES INNOVATIONS CORPORATION OF KENTUCKY Old Name

Assumed Names

Name Status Expiration Date
SOFTWARE INNOVATIONS CORPORATION Inactive 2003-07-15

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Six Month Notice 1984-02-23
Statement of Change 1979-08-08
Amendment 1977-10-18
Amendment 1976-08-25
Statement of Change 1976-05-05
Statement of Change 1974-12-06
Annual Report 1974-06-20
Certificate of Assumed Name 1974-05-02
Articles of Incorporation 1973-09-27

Sources: Kentucky Secretary of State