Name: | CONTROL SYSTEMS CONSULTANTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Sep 1990 (35 years ago) |
Organization Date: | 11 Sep 1990 (35 years ago) |
Last Annual Report: | 26 Oct 2000 (24 years ago) |
Organization Number: | 0277176 |
ZIP code: | 41095 |
City: | Warsaw, Napoleon |
Primary County: | Gallatin County |
Principal Office: | R.R. 1, BOX 58, WARSAW, KY 41095 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CONTROL SYSTEMS CONSULTANTS, INC., MINNESOTA | 50143ea4-a0d4-e011-a886-001ec94ffe7f | MINNESOTA |
Name | Role |
---|---|
DONNA J. SANDERS | Registered Agent |
Name | Role |
---|---|
DONNA J. SANDERS | Director |
STELLA R. COOK | Director |
VALERIE F. STRONG | Director |
Name | Role |
---|---|
STELLA R. COOK | Treasurer |
Name | Role |
---|---|
VALERIE F STRONG | Secretary |
Name | Role |
---|---|
DONNA J. SANDERS | Vice President |
Name | Role |
---|---|
DONNA J. SANDERS | President |
Name | Role |
---|---|
RICHARD R. SANDERS | Incorporator |
Name | Action |
---|---|
CONTROL SYSTEM CONSULTANTS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
CSC | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Statement of Change | 2000-10-26 |
Reinstatement | 2000-10-26 |
Annual Report | 1997-07-01 |
Statement of Change | 1996-07-18 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-23 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Sources: Kentucky Secretary of State