Name: | A & K DUPLICATOR SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Mar 1980 (45 years ago) |
Organization Date: | 28 Mar 1980 (45 years ago) |
Last Annual Report: | 13 Sep 1999 (25 years ago) |
Organization Number: | 0145568 |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1250 SOUTH SHELBY ST., LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 200 |
Name | Role |
---|---|
Jerry Augsburger | Vice President |
Name | Role |
---|---|
Jerry Augsburger | Treasurer |
Name | Role |
---|---|
Jerry Augsburger | Secretary |
Name | Role |
---|---|
GILBERT J. KAPFHAMMER | Registered Agent |
Name | Role |
---|---|
Gilbert J Kapfhammer | President |
Name | Role |
---|---|
GILBERT J. KAPFHAMMER | Director |
JERRY W. AUGSBURGER | Director |
Name | Role |
---|---|
GILBERT J. KAPFHAMMER | Incorporator |
JERRY W. AUGSBURGER | Incorporator |
Name | Status | Expiration Date |
---|---|---|
PRINTER'S PARTS STORE | Inactive | No data |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-10-12 |
Annual Report | 1998-08-12 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Sources: Kentucky Secretary of State