Search icon

KATALOG SALES, INC.

Company Details

Name: KATALOG SALES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Jul 1982 (43 years ago)
Organization Date: 26 Jul 1982 (43 years ago)
Last Annual Report: 11 Mar 2004 (21 years ago)
Organization Number: 0168975
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 101 CATALOG DRIVE, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
WILLIAM L. STRANGE Incorporator
JOHN E. STRANGE Incorporator

President

Name Role
John E Strange President

Vice President

Name Role
John E Strange Vice President

Secretary

Name Role
Rebecca L Strange Secretary

Treasurer

Name Role
Rebecca L Strange Treasurer

Director

Name Role
WILLIAM L. STRANGE Director
JOHN E. STRANGE Director

Registered Agent

Name Role
REBECCA L. STRANGE Registered Agent

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-06-05
Annual Report 2002-11-07
Annual Report 2001-11-02
Annual Report 2000-05-10
Annual Report 1999-06-02
Statement of Change 1998-06-12
Annual Report 1998-05-14
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State