Search icon

AMERICAN WORD PROCESSING CENTERS, INC.

Company Details

Name: AMERICAN WORD PROCESSING CENTERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Jun 1983 (42 years ago)
Organization Date: 27 Jun 1983 (42 years ago)
Last Annual Report: 01 Jul 1984 (41 years ago)
Organization Number: 0179233
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: 415 W. MAIN ST., P. O. BOX 676, FRANKFORT, KY 40602
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
JOHN B. BAUGHMAN Registered Agent

Director

Name Role
RICHARD L. JOHNSON Director
YVONNE P. JOHNSON Director
SPURGEON O. PEAY Director

Incorporator

Name Role
JOHN B. BAUGHMAN Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Letters 1986-01-07
Annual Report 1985-07-01
Articles of Incorporation 1983-06-27

Sources: Kentucky Secretary of State