Name: | CENTRAL PURCHASING, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Dec 1983 (41 years ago) |
Authority Date: | 05 Dec 1983 (41 years ago) |
Last Annual Report: | 31 Mar 2004 (21 years ago) |
Organization Number: | 0184168 |
Principal Office: | POB 3491, 3491 MISSION OAKS BOULEVARD, CAMARILLO, CA 93011-3491 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
Eric L Smidt | Director |
ALLAN E. SMIDT | Director |
ERIC SMIDT | Director |
Allan Smidt | Director |
Name | Role |
---|---|
Jerry L Dammeier | Vice President |
Name | Role |
---|---|
Eric L Smidt | President |
Name | Role |
---|---|
Robert Glickman | Secretary |
Name | Role |
---|---|
Robert Glickman | Treasurer |
Name | Role |
---|---|
ALLAN E. SMIDT | Incorporator |
DOROTHY LOU SMIDT | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
HARBOR FREIGHT TOOLS | Inactive | 2008-10-13 |
HARBOR FREIGHT AND SALVAGE COMPANY | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Certificate of Withdrawal | 2004-11-19 |
Annual Report | 2003-06-23 |
Annual Report | 2002-05-23 |
Annual Report | 2001-05-21 |
Statement of Change | 2000-09-06 |
Annual Report | 2000-08-03 |
Annual Report | 1999-05-27 |
Annual Report | 1998-05-08 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State