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 |
Name | Role |
---|---|
GREGORY S. CLAYPOOL | Registered Agent |
Name | Role |
---|---|
DONALD W. RUCKER | Director |
BRUCE GILMET | Director |
ROBERT HEID | Director |
ALBERT J. WARNER | Director |
Name | Role |
---|---|
Gregory S Claypool | Sole Officer |
Name | Role |
---|---|
BRUCE GILMET | Incorporator |
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