Name: | QUARTER TIME COMMUNICATIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Oct 1984 (40 years ago) |
Organization Date: | 11 Oct 1984 (40 years ago) |
Last Annual Report: | 25 Apr 2002 (23 years ago) |
Organization Number: | 0194432 |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 1112 BALMORAL DR, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
STEPHEN ANTHONY KLAUSING | Director |
JOHN B. KLAUSING, SR. | Director |
GWENDOLYN LEE KLAUSING | Director |
Name | Role |
---|---|
JOHN B. KLAUSING, SR. | Incorporator |
Name | Role |
---|---|
John B Klausing sr | Sole Officer |
Name | Role |
---|---|
JOHN B. KLAUSING, SR. | Registered Agent |
Name | Action |
---|---|
J & S, INC. | Old Name |
MEGA ORANGE MARKETING OF KENTUCKY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
QUARTER TIME COMMUNICATIONS, INC. | Inactive | No data |
SUPERPRETZEL | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-06-17 |
Annual Report | 2001-06-01 |
Annual Report | 2000-08-09 |
Annual Report | 1999-07-12 |
Statement of Change | 1999-06-02 |
Annual Report | 1998-04-28 |
Amendment | 1998-03-18 |
Certificate of Withdrawal of Assumed Name | 1998-03-18 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State