ACCENT SYSTEMS, INCORPORATED
| Name: | ACCENT SYSTEMS, INCORPORATED |
| Legal type: | Kentucky Corporation |
| Status: | Inactive |
| Standing: | Bad |
| Profit or Non-Profit: | Profit |
| File Date: | 31 Oct 1988 (37 years ago) |
| Organization Date: | 31 Oct 1988 (37 years ago) |
| Last Annual Report: | 05 May 2008 (17 years ago) |
| Organization Number: | 0250338 |
| ZIP code: | 40356 |
| City: | Nicholasville |
| Primary County: | Jessamine County |
| Principal Office: | 193 COMPUTREX DR., NICHOLASVILLE, KY 40356 |
| Place of Formation: | KENTUCKY |
| Authorized Shares: | 2000 |
| Name | Role |
|---|---|
| Robert Garrison | President |
| Name | Role |
|---|---|
| ROBERT A. GARRISON | Director |
| JAMES P. GARRISON | Director |
| THOMAS W. GARRISON | Director |
| Michael J Garrison | Director |
| Robert A Garrison | Director |
| Thomas W Garrison | Director |
| Name | Role |
|---|---|
| Thomas W Garrison | Treasurer |
| Name | Role |
|---|---|
| Michael J Garrison | Secretary |
| Name | Role |
|---|---|
| Robert A Garrison | CEO |
| Name | Role |
|---|---|
| Michael J. Garrison | Signature |
| Name | Role |
|---|---|
| THOMAS W. GARRISON | Incorporator |
| Name | Role |
|---|---|
| THOMAS W. GARRISON | Registered Agent |
| Name | File Date |
|---|---|
| Administrative Dissolution | 2009-11-03 |
| Sixty Day Notice Return | 2009-09-16 |
| Annual Report | 2008-05-05 |
| Annual Report | 2007-01-11 |
| Annual Report | 2006-05-26 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State