Search icon

ASAP AUTOMATION, INC.

Company Details

Name: ASAP AUTOMATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Aug 1990 (35 years ago)
Organization Date: 10 Aug 1990 (35 years ago)
Last Annual Report: 22 May 2000 (25 years ago)
Organization Number: 0276125
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 12300 PLANTSIDE DRIVE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Common No Par Shares: 100000

Registered Agent

Name Role
WILLIAM BASTIAN, II Registered Agent

Secretary

Name Role
JAY BUMBALOUGH Secretary

Vice President

Name Role
THOMAS PALMER Vice President

President

Name Role
WILLIAM BASTIAN, II President

Director

Name Role
ELLIOTT P. MCGUIRE Director
THOMAS O. PALMER Director

Incorporator

Name Role
CARMIN GRANDINETTI Incorporator

Former Company Names

Name Action
MERIMIC KAUTOMATION, INC. Old Name

Filings

Name File Date
Articles of Merger 2000-12-27
Annual Report 2000-06-16
Reinstatement 2000-02-18
Statement of Change 2000-02-18
Administrative Dissolution 1997-11-03
Sixty Day Notice Return 1997-09-01
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Amendment 1994-09-14

Sources: Kentucky Secretary of State