Search icon

COURTHOUSE COMPUTER SYSTEMS, INC.

Company Details

Name: COURTHOUSE COMPUTER SYSTEMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 May 1981 (44 years ago)
Organization Date: 18 May 1981 (44 years ago)
Last Annual Report: 25 May 2001 (24 years ago)
Organization Number: 0156446
ZIP code: 40253
City: Louisville, Middletown
Primary County: Jefferson County
Principal Office: P. O. BOX 43395, LOUISVILLE, KY 40253
Place of Formation: KENTUCKY
Common No Par Shares: 10

Sole Officer

Name Role
Charles A Roederer, Jr Sole Officer

Director

Name Role
LUCY ROEDERER Director
CHARLES A. ROEDERER, JR. Director

Registered Agent

Name Role
CHARLES A. ROEDERER, JR. Registered Agent

Incorporator

Name Role
CHARLES A. ROEDERER, JR. Incorporator

Filings

Name File Date
Administrative Dissolution 2002-11-01
Annual Report 2001-07-02
Annual Report 2000-07-07
Annual Report 1999-07-19
Annual Report 1998-10-28
Annual Report 1997-07-01
Reinstatement 1997-02-10
Administrative Dissolution 1996-11-07
Annual Report 1996-07-01
Annual Report 1995-07-01

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-08-27 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 315
Executive 2023-08-25 2024 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 52.5

Sources: Kentucky Secretary of State