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

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

Registered Agent

Name Role
GREGORY S. CLAYPOOL Registered Agent

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