Name: | CUSTER OFFICE CENTER ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Mar 1987 (38 years ago) |
Organization Date: | 02 Mar 1987 (38 years ago) |
Last Annual Report: | 11 Mar 2008 (17 years ago) |
Organization Number: | 0226241 |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 136 LANTERN WAY, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM J. GRESHAM | Director |
FARRA ALFORD | Director |
JAMES A. PROCTOR | Director |
BART BORKOWSKI | Director |
RON GRIFFEE | Director |
PAUL SAUNDERS | Director |
Name | Role |
---|---|
BILLY W. SHERROW | Incorporator |
Name | Role |
---|---|
RONALD R GRIFFEE | Registered Agent |
Name | Role |
---|---|
RON GRIFFEE | President |
Name | Role |
---|---|
Ron Griffee | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-03-11 |
Annual Report | 2007-03-07 |
Annual Report | 2006-02-20 |
Annual Report | 2005-09-16 |
Annual Report | 2003-10-30 |
Reinstatement | 2003-06-04 |
Statement of Change | 2003-06-04 |
Administrative Dissolution Return | 1989-11-10 |
Administrative Dissolution | 1989-11-10 |
Sources: Kentucky Secretary of State