Name: | A & P DEVELOPMENT COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Jun 1985 (40 years ago) |
Organization Date: | 17 Jun 1985 (40 years ago) |
Last Annual Report: | 10 Sep 1996 (29 years ago) |
Organization Number: | 0202917 |
Principal Office: | 1649 SCOTTSVILLE RD., BOWLING GREEN, KY 421013244 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
BUDDY ADAMS | Registered Agent |
Name | Role |
---|---|
BUDDY ADAMS | Director |
HERB SMITH, SR. | Director |
RAYMOND MICHAEL | Director |
MEDARD SCHMITZ | Director |
PAUL J. POWERS | Director |
THOMAS J. TRAVERS | Director |
DON E. TUCKER | Director |
ROBERT E. WILLIAMS | Director |
HAROLD KINSER | Director |
JOHN NELSON | Director |
Name | Role |
---|---|
JACAB CARNICK | Incorporator |
GUY T. OHL | Incorporator |
ROBERT V. PROCTOR | Incorporator |
GEORGE C. TINSLEY | Incorporator |
BUDDY ADAMS | Incorporator |
ROBERT CARNICK | Incorporator |
Name | Action |
---|---|
HI-TECH PARK 2000, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
A AND P DEVELOPMENT | Inactive | - |
Name | File Date |
---|---|
Annual Report | 1996-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1990-07-01 |
Certificate of Assumed Name | 1989-07-28 |
Sources: Kentucky Secretary of State