Search icon

EDISON PAYMASTER, INC.

Company Details

Name: EDISON PAYMASTER, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
File Date: 27 Nov 1989 (35 years ago)
Authority Date: 27 Nov 1989 (35 years ago)
Last Annual Report: 29 Jun 1999 (26 years ago)
Organization Number: 0265866
Principal Office: P. O. BOX 14445, ST. LOUIS, MO 63178
Place of Formation: MISSOURI

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Lawrence Honig President

Vice President

Name Role
Judith Abrams Vice President

Secretary

Name Role
Alan Sachs Secretary

Treasurer

Name Role
John Burtelow Treasurer

Director

Name Role
MARTIN K. SNEIDER Director

Filings

Name File Date
Revocation of Certificate of Authority 2000-11-01
Annual Report 1999-08-02
Annual Report 1998-07-28
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1996-03-16
Annual Report 1995-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

Date of last update: 18 Dec 2024

Sources: Kentucky Secretary of State