Search icon

SCANMASTERS, INC.

Company Details

Name: SCANMASTERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Sep 1989 (36 years ago)
Organization Date: 21 Sep 1989 (36 years ago)
Last Annual Report: 07 Jul 1999 (26 years ago)
Organization Number: 0263450
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 231 BIG RUN ROAD, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Common No Par Shares: 3000

Registered Agent

Name Role
RICHARD J. MARQUES Registered Agent

President

Name Role
RICHARD MARQUES President

Director

Name Role
BILL JONES Director
BRAD PLANT Director
RICHARD MARQUESS Director

Incorporator

Name Role
MATTHEW L. MOONEY Incorporator

Filings

Name File Date
Administrative Dissolution 2000-11-01
Administrative Dissolution Return 2000-11-01
Annual Report 1999-08-13
Annual Report 1998-05-22
Reinstatement 1998-04-24
Administrative Dissolution 1997-11-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State