Search icon

CHECK POINT, INC.

Company Details

Name: CHECK POINT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 12 Dec 1988 (36 years ago)
Organization Date: 12 Dec 1988 (36 years ago)
Last Annual Report: 03 Jul 2013 (12 years ago)
Organization Number: 0251855
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 221 OREGON STREET, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

President

Name Role
EDWARD T OVERSTREET President

Secretary

Name Role
Lois L Holmes Secretary

Director

Name Role
Lois L Holmes Director
JOHN A. CONNER Director
LAURA BRUIN Director
LEWIS HOFFMAN Director
TOLORA POPE Director
CHESTER MUIR Director
RUBY HARIS Director
LOIS HOLMES Director

Registered Agent

Name Role
LOIS L. HOLMES Registered Agent

Vice President

Name Role
DELORIS VINEGAR Vice President

Incorporator

Name Role
JOHN CONNER Incorporator
CHESTER MUIR Incorporator
TOLORA POPE Incorporator
RUBY HARRIS Incorporator
LOIS HOLMES Incorporator

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-07-03
Annual Report 2012-07-05
Annual Report 2011-05-19
Annual Report 2010-05-26
Reinstatement 2009-12-17
Administrative Dissolution 2009-11-03
Annual Report 2008-06-02
Annual Report 2007-05-29
Annual Report 2006-06-06

Sources: Kentucky Secretary of State