Name: | THE CONCEPT GROUP, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Apr 1981 (44 years ago) |
Authority Date: | 15 Apr 1981 (44 years ago) |
Last Annual Report: | 01 Jul 1984 (41 years ago) |
Branch of: | THE CONCEPT GROUP, INC., ILLINOIS (Company Number CORP_56553193) |
Organization Number: | 0155500 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 5849 BRITTANY WOODS CIRCLE, LOUISVILLE, KY 40222 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
J. KAREN HAAS | Director |
Name | Role |
---|---|
GEORGE R. FRERICHS | Incorporator |
R. POWELL JOHNS, JR. | Incorporator |
JUDITH K. KRUMMENACHER | Incorporator |
WILLIAM M. WALKER | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Agent Resignation | 2014-02-25 |
Revocation Return | 1987-10-15 |
Revocation of Certificate of Authority | 1987-10-15 |
Revocation of Certificate of Authority | 1987-10-15 |
Revocation of Certificate of Authority | 1987-10-15 |
Six Month Notice Return | 1986-10-15 |
Sources: Kentucky Secretary of State