Name: | CONVERGENCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 May 1980 (45 years ago) |
Organization Date: | 21 May 1980 (45 years ago) |
Last Annual Report: | 24 Nov 2004 (20 years ago) |
Organization Number: | 0146872 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 401 WEST MAIN STREET, SUITE 1400, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Nicholas G. Gardner | Secretary |
Name | Role |
---|---|
CHARLES W. DOBBINS, JR. | Registered Agent |
Name | Role |
---|---|
Nicholas G. Gardner | President |
Name | Role |
---|---|
George V.L. Ellis | Vice President |
Name | Role |
---|---|
Nicholas G. Gardner | Director |
George V.L. Ellis | Director |
GEORGE V. L. ELLIS | Director |
PATSY J. ELLIS | Director |
Name | Role |
---|---|
GEORGE V. L. ELLIS | Incorporator |
PATSY J. ELLIS | Incorporator |
Name | Role |
---|---|
Nicholas G. Gardner | Treasurer |
Name | Action |
---|---|
COMP-ART OF LOUISVILLE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
COMP ART ASSOCIATES | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Administrative Dissolution Return | 2004-12-29 |
Sixty Day Notice Return | 2004-11-29 |
Reinstatement | 2004-11-24 |
Statement of Change | 2004-11-24 |
Annual Report | 2003-12-03 |
Renewal of Assumed Name Return | 2003-02-05 |
Annual Report | 2002-10-16 |
Statement of Change | 2002-08-12 |
Annual Report | 2001-09-12 |
Sources: Kentucky Secretary of State