Search icon

THE COUNTIES GROUP, INC.

Company Details

Name: THE COUNTIES GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Nov 1987 (37 years ago)
Organization Date: 03 Nov 1987 (37 years ago)
Last Annual Report: 07 Jun 1999 (26 years ago)
Organization Number: 0235926
ZIP code: 42502
City: Somerset
Primary County: Pulaski County
Principal Office: PO BOX 557, SOMERSET, KY 42502
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
D Bruce Orwin President

Vice President

Name Role
Larry Botzman Vice President

Secretary

Name Role
Stuart Simpson Secretary

Treasurer

Name Role
Stuart Simpson Treasurer

Director

Name Role
BILL FITZPATRICK Director
JOHN FITZPATRICK Director
SUTART SIMPSON Director
JERRY GIBSON Director
JOHN NELSON Director

Incorporator

Name Role
BILL FITZPATRICK Incorporator
JOHN FITZPATRICK Incorporator
JERRY GIBSON Incorporator
STUART SIMPSON Incorporator
JOHN NELSON Incorporator

Registered Agent

Name Role
JOHN A. NELSON Registered Agent

Former Company Names

Name Action
COUNTIES COMMUNICATIONS GROUP, INC. Merger

Assumed Names

Name Status Expiration Date
PULASKI WEEK Inactive -

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-07-07
Annual Report 1998-07-28
Annual Report 1997-07-01
Certificate of Assumed Name 1996-12-23
Annual Report 1996-07-01
Articles of Merger 1996-01-24
Annual Report 1995-07-01
Annual Report 1995-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State