Search icon

CORPORATE EXPRESS DOCUMENT & PRINT MANAGEMENT, INC.

Company Details

Name: CORPORATE EXPRESS DOCUMENT & PRINT MANAGEMENT, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Jul 1976 (49 years ago)
Authority Date: 01 Jul 1976 (49 years ago)
Last Annual Report: 19 Mar 2010 (15 years ago)
Organization Number: 0163803
Principal Office: 1 ENVIRONMENTAL WAY, BROOMFIELD, CO 80021-3416
Place of Formation: NEBRASKA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Kristin Campbell Secretary

Treasurer

Name Role
Nicholas Hotchkin Treasurer

Director

Name Role
JOHN J MAHONEY Director
WARREN E. BUFFETT Director
JOHN E. CLEARY Director
JOHN KREAMER Director
WILLIAM RUANE Director
KEITH MCCORMICK Director

Incorporator

Name Role
WAYNE P. EVES Incorporator
EDNA B. LETOVSKY Incorporator

Former Company Names

Name Action
DATA DOCUMENTS, INC. Old Name
Out-of-state Merger

Filings

Name File Date
Revocation of Certificate of Authority 2011-09-10
Registered Agent name/address change 2010-04-19
Annual Report 2010-03-19
Annual Report 2009-06-05
Registered Agent name/address change 2008-10-15
Annual Report 2008-02-08
Annual Report 2007-03-07
Annual Report 2006-04-04
Annual Report 2005-04-04
Annual Report 2003-07-15

Sources: Kentucky Secretary of State