Name: | MADISON OFFICE PRODUCTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Mar 1962 (63 years ago) |
Organization Date: | 15 Mar 1962 (63 years ago) |
Last Annual Report: | 10 Jun 2024 (8 months ago) |
Organization Number: | 0088027 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 529 MADISON AVE., COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 4000 |
Name | Role |
---|---|
J Scott Kappas | Secretary |
Name | Role |
---|---|
J. SCOTT KAPPAS | Registered Agent |
Name | Role |
---|---|
John P. Kappas | President |
Name | Role |
---|---|
Brett Kappas | Director |
Scott Kappas | Director |
John Kappas | Director |
Name | Role |
---|---|
Brett Matthew Kappas | Treasurer |
Name | Role |
---|---|
J. Scott Kappas | Vice President |
Name | Role |
---|---|
PETER J. KAPPAS | Incorporator |
Name | Action |
---|---|
Out-of-state | Merger |
MADISON OFFICE SUPPLIES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
TRAVELER'S GUIDE | Inactive | 2018-11-10 |
Name | File Date |
---|---|
Annual Report | 2024-06-10 |
Annual Report | 2023-06-12 |
Annual Report | 2022-06-16 |
Annual Report | 2021-06-16 |
Annual Report | 2020-06-11 |
Annual Report | 2019-06-27 |
Annual Report | 2018-06-25 |
Annual Report | 2017-06-05 |
Annual Report | 2016-05-13 |
Annual Report | 2015-04-16 |
Sources: Kentucky Secretary of State