Search icon

AMES TAPING TOOL SYSTEMS INC.

Company Details

Name: AMES TAPING TOOL SYSTEMS INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Jan 1983 (42 years ago)
Authority Date: 31 Jan 1983 (42 years ago)
Last Annual Report: 22 Jun 2009 (16 years ago)
Organization Number: 0174411
Principal Office: 3350 BRECKINRIDGE BLVD., SUITE 100, DULUTH, GA 30096
Place of Formation: DELAWARE

President

Name Role
MICHAEL T SCHAEPER President

Vice President

Name Role
R ANDREW GARNER Vice President

Director

Name Role
JOHN T MAPES Director
F. W. AUGHNAY Director
D. W. SHEEHAN Director
T. P. CRIGLER Director
MICHAEL WICKHAM Director
JOSH KLINEFELTER Director
JACK PEIFFER Director
BRIAN ETTER Director

Incorporator

Name Role
S. H. LIVESAY Incorporator
J. F. COOK Incorporator
F. J. OBARA, JR. Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2010-11-02
Registered Agent name/address change 2010-04-19
Annual Report 2009-06-22
Registered Agent name/address change 2008-10-15
Principal Office Address Change 2008-08-08
Annual Report 2008-07-11
Annual Report 2007-09-11
Annual Report 2006-04-20
Annual Report 2005-05-18
Annual Report 2003-08-06

Sources: Kentucky Secretary of State