Name: | ANACOMP, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 May 1981 (44 years ago) |
Authority Date: | 14 May 1981 (44 years ago) |
Last Annual Report: | 09 Mar 2010 (15 years ago) |
Organization Number: | 0143815 |
Principal Office: | ATTN TAX DEPT, P O BOX 509005, SAN DIEGO, CA 92150 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
Jeff Cartwright | CFO |
Name | Role |
---|---|
Paul Najar | Secretary |
Name | Role |
---|---|
HOWARD Dratler | CEO |
Name | Role |
---|---|
Michael Leitner | Director |
Michael Tennenbaum | Director |
PHIL TSENG | Director |
RONALD D. PALAMARA | Director |
JOHN W. BIDDINGER | Director |
DAVID S. SHANKS | Director |
STANLEY F. KERN | Director |
ROY C. ECHOLS | Director |
Name | Role |
---|---|
RONALD D. PALAMARA | Incorporator |
STANLEY E. HEISCHFELD | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
DATAGRAPHIX, INC. | Merger |
INFO OPTICS, INC. | Merger |
(NQ) ANACOMP LEASING COMPANY, INC. | Merger |
(NQ) ACC CORP. | Merger |
(NQ) ACCESS DATA SYSTEMS, INC. | Merger |
STROMBERG DATAGRAPHIX, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
DATAGRAPHIX | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-28 |
Registered Agent name/address change | 2015-10-26 |
Revocation of Certificate of Authority | 2011-09-10 |
Annual Report | 2010-03-09 |
Annual Report | 2009-03-17 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KBI - Kentucky Business Investment | Inactive | 11.03 | $2,443,360 | $1,500,000 | 0 | 200 | 2011-08-25 | Prelim |
Sources: Kentucky Secretary of State