Search icon

COPY EXPRESS OF KENTUCKY, INC.

Company Details

Name: COPY EXPRESS OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Jun 1980 (45 years ago)
Organization Date: 27 Jun 1980 (45 years ago)
Last Annual Report: 25 Jun 2015 (10 years ago)
Organization Number: 0147825
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1255 EASTLAND DR, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 75

Treasurer

Name Role
Vera Daugherty Treasurer

Vice President

Name Role
VERA DAUGHERTY Vice President

Director

Name Role
Steve Daugherty Director
TONY GILLESPIE Director

President

Name Role
Steve Daugherty President

Incorporator

Name Role
TONY GILLESPIE Incorporator

Registered Agent

Name Role
STEVE DAUGHERTY Registered Agent

Secretary

Name Role
Vera Daugherty Secretary

Form 5500 Series

Employer Identification Number (EIN):
610974316
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
24
Sponsors Telephone Number:

Former Company Names

Name Action
COPY EXPRESS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2016-10-01
Amendment 2015-10-02
Annual Report 2015-06-25
Annual Report 2014-06-19
Annual Report 2013-06-26

Sources: Kentucky Secretary of State