Name: | EDUCONCEPTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Nov 1986 (38 years ago) |
Organization Date: | 05 Nov 1986 (38 years ago) |
Last Annual Report: | 23 Jun 1995 (30 years ago) |
Organization Number: | 0221483 |
ZIP code: | 40220 |
City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
Primary County: | Jefferson County |
Principal Office: | 3107 MELBOURNE AVE., LOUISVILLE, KY 40220 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
ROGER D. MEREDITH | Registered Agent |
Name | Role |
---|---|
ROGER D. MEREDITH | Director |
SHIRLEY MEREDITHH | Director |
LARRY M. RASKIN | Director |
Name | Role |
---|---|
ROGER D. MEREDITH | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 1996-11-07 |
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 |
Annual Report | 1990-07-01 |
Amendment | 1987-12-15 |
Restated Articles | 1987-12-15 |
Annual Report | 1987-07-01 |
Sources: Kentucky Secretary of State