Search icon

COMPUTEK OF KY., INC.

Company Details

Name: COMPUTEK OF KY., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Oct 1989 (35 years ago)
Organization Date: 23 Oct 1989 (35 years ago)
Last Annual Report: 12 Feb 2020 (5 years ago)
Organization Number: 0264687
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: 16 HUNTEMANN LANE, FT. THOMAS, KY 41075
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Sandra C Kuhl President

Secretary

Name Role
Michael J Haas Secretary

Treasurer

Name Role
Sandra C Kuhl Treasurer

Director

Name Role
Sandra C Kuhl Director
Jo Renee Chambers Director
Thomas W Hughes Director
Charles R King Director
Michael J Haas Director
ELMER J. HAAS Director

Incorporator

Name Role
ELMER J. HAAS Incorporator

Registered Agent

Name Role
SANDRA KUHL Registered Agent

Former Company Names

Name Action
SALES AID, INC. Merger

Filings

Name File Date
Dissolution 2021-06-09
Annual Report 2020-02-12
Annual Report 2019-06-11
Annual Report 2018-06-30
Annual Report 2017-06-30
Annual Report 2016-06-30
Annual Report 2015-05-12
Annual Report 2014-05-29
Annual Report 2013-03-07
Registered Agent name/address change 2012-06-27

Sources: Kentucky Secretary of State