Search icon

KEY COMPUTER PUBLICATIONS, INC.

Company Details

Name: KEY COMPUTER PUBLICATIONS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Jul 1983 (42 years ago)
Organization Date: 05 Jul 1983 (42 years ago)
Last Annual Report: 17 May 1994 (31 years ago)
Organization Number: 0179489
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 3221 RUCKRIEGEL PKWY., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
YVONNE P. JOHNSON Director
RICHARD L. JOHNSON Director

Incorporator

Name Role
JOHN B. BAUGHMAN Incorporator

Registered Agent

Name Role
KYLE ANNE CITRYNELL Registered Agent

Former Company Names

Name Action
CORPORATE COMPUTER TRAINING CENTER, INC. Old Name
WORD PROCESSOR TRAINING CENTER, INC. Old Name

Assumed Names

Name Status Expiration Date
KEY COMPUTER PUBLICATIONS Inactive -
KEY PUBLICATIONS Inactive -

Filings

Name File Date
Administrative Dissolution 1995-11-01
Annual Report 1994-07-01
Amendment 1993-09-09
Certificate of Assumed Name 1993-09-09
Reinstatement 1993-07-30
Statement of Change 1993-06-30
Administrative Dissolution 1991-11-01
Administrative Dissolution Return 1991-11-01
Sixty Day Notice Return 1991-09-01
Sixty Day Notice 1991-09-01

Sources: Kentucky Secretary of State