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 |
Name | Role |
---|---|
WILLIAM BASTIAN, II | Registered Agent |
Name | Role |
---|---|
JAY BUMBALOUGH | Secretary |
Name | Role |
---|---|
THOMAS PALMER | Vice President |
Name | Role |
---|---|
WILLIAM BASTIAN, II | President |
Name | Role |
---|---|
ELLIOTT P. MCGUIRE | Director |
THOMAS O. PALMER | Director |
Name | Role |
---|---|
CARMIN GRANDINETTI | Incorporator |
Name | Action |
---|---|
MERIMIC KAUTOMATION, INC. | Old Name |
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