Name: | EXPRESS PAC MAIL INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 May 1986 (39 years ago) |
Organization Date: | 13 May 1986 (39 years ago) |
Last Annual Report: | 10 May 2000 (25 years ago) |
Organization Number: | 0215019 |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 4920 BUNCHE CT., % IRVIN E. FRESH, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
BETTY EDISON | Secretary |
Name | Role |
---|---|
JOHN WHITNEY JR | Vice President |
Name | Role |
---|---|
IRVIN E FRESH | President |
Name | Role |
---|---|
IRVIN E. FRESH | Registered Agent |
Name | Role |
---|---|
IRVIN E. FRESH | Director |
CAROLYN L. FRESH | Director |
LESLIE B. GRAINGER, JR. | Director |
SANDRA FRESH-BEY | Director |
Name | Role |
---|---|
IRVIN E. FRESH | Incorporator |
CAROLYN L. FRESH | Incorporator |
LESLIE B. GRAINGER, JR. | Incorporator |
SANDRA FRESH-BEY | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-06-08 |
Annual Report | 1999-06-25 |
Statement of Change | 1999-06-24 |
Annual Report | 1998-06-01 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-23 |
Sources: Kentucky Secretary of State