Search icon

CUSTER OFFICE CENTER ASSOCIATION, INC.

Company Details

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

Director

Name Role
WILLIAM J. GRESHAM Director
FARRA ALFORD Director
JAMES A. PROCTOR Director
BART BORKOWSKI Director
RON GRIFFEE Director
PAUL SAUNDERS Director

Incorporator

Name Role
BILLY W. SHERROW Incorporator

Registered Agent

Name Role
RONALD R GRIFFEE Registered Agent

President

Name Role
RON GRIFFEE President

Signature

Name Role
Ron Griffee Signature

Filings

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