Search icon

CAMPISANO INVESTMENTS, INC.

Company Details

Name: CAMPISANO INVESTMENTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Dec 1983 (41 years ago)
Organization Date: 07 Dec 1983 (41 years ago)
Last Annual Report: 13 Jul 1999 (26 years ago)
Organization Number: 0184264
ZIP code: 40232
City: Louisville
Primary County: Jefferson County
Principal Office: 4300 PRODUCE RD., P. O. BOX 34006, LOUISVILLE, KY 40232
Place of Formation: KENTUCKY
Authorized Shares: 25000

Director

Name Role
HARRY LEE MEYER Director
JIM TEMPRANO Director
AL CAMPISANO Director
GUY CAMPISANO Director
GARY GOBLE Director

Incorporator

Name Role
HARRY LEE MEYER Incorporator

President

Name Role
Mark Campisano President

Vice President

Name Role
Jerry Rice Vice President

Registered Agent

Name Role
JOSEPH A. WORTHINGTON Registered Agent

Secretary

Name Role
Jerry Rice Secretary

Treasurer

Name Role
Jerry Rice Treasurer

Former Company Names

Name Action
CAMPISANO INVESTMENTS II, LLC Old Name
CAMPISANO INVESTMENTS, INC. Merger
FRESHPACK, INC. Old Name
REDI-SERVE PRODUCE OF LOUISVILLE, INC. Merger
READI SERVE PRODUCE OF LOUISVILLE, INC. Old Name

Assumed Names

Name Status Expiration Date
REDI-SERVE PRODUCE OF LOUISVILLE, INC. Inactive -

Filings

Name File Date
Annual Report 1999-08-17
Amendment 1999-01-15
Annual Report 1998-05-19
Annual Report 1997-07-01
Amendment 1996-10-17
Annual Report 1996-07-01
Articles of Merger 1995-10-27
Certificate of Assumed Name 1995-10-27
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State