Search icon

QUARTERMASTER STORES, INC.

Company Details

Name: QUARTERMASTER STORES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 15 Jan 1986 (39 years ago)
Last Annual Report: 22 May 1999 (26 years ago)
Organization Number: 0210583
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4318 KINLOCH RD., LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
GREGORY S. CLAYPOOL Registered Agent

Director

Name Role
DONALD W. RUCKER Director
BRUCE GILMET Director
ROBERT HEID Director
ALBERT J. WARNER Director

Sole Officer

Name Role
Gregory S Claypool Sole Officer

Incorporator

Name Role
BRUCE GILMET Incorporator

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-06-21
Annual Report 1998-04-30
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1996-06-20
Annual Report 1995-07-01
Annual Report 1994-03-28
Annual Report 1993-03-17
Annual Report 1992-07-01

Sources: Kentucky Secretary of State