Name: | KENTUCKY CHAPTER OF ELECTRONIC DATA PROCESSING AUDITORS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Oct 1982 (42 years ago) |
Organization Date: | 22 Oct 1982 (42 years ago) |
Last Annual Report: | 30 Jun 1994 (31 years ago) |
Organization Number: | 0171372 |
ZIP code: | 40270 |
City: | Louisville, Valley Sta |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 70165, LOUISVILLE, KY 40270 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT M. BOYLE | Registered Agent |
Name | Role |
---|---|
ROBERT M. BOYLE | Director |
WILLIAM S. HANCOCK | Director |
JUDITH A. MAYFIELD | Director |
JOHN L. ROGERS, III | Director |
DAVID H. SHEFFER | Director |
Name | Role |
---|---|
ROBERT M. BOYLE | Incorporator |
WILLIAM S. HANCOCK | Incorporator |
JUDITH A. MAYFIELD | Incorporator |
JOHN L. ROGERS, III | Incorporator |
DAVID H. SHEFFER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 1995-11-01 |
Administrative Dissolution Return | 1995-11-01 |
Sixty Day Notice Return | 1995-09-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Sources: Kentucky Secretary of State