Name: | SYSTEMS TECHNOLOGY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Feb 1991 (34 years ago) |
Organization Date: | 28 Feb 1991 (34 years ago) |
Last Annual Report: | 17 Mar 1998 (27 years ago) |
Organization Number: | 0283398 |
Principal Office: | P O BOX 22529, LOUISVILLE, KY 402520529 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Ronald W Zolkiewicz | President |
Name | Role |
---|---|
DIANE D. GIBSON | Registered Agent |
Name | Role |
---|---|
Kenneth R Wicker | Secretary |
Name | Role |
---|---|
Ronald W Zolkiewicz | Treasurer |
Name | Role |
---|---|
Kenneth R Wicker | Vice President |
Name | Role |
---|---|
RONALD W. ZOLKIEWICZ | Director |
FRED D. COX | Director |
KENNETH R. WICKER | Director |
Name | Role |
---|---|
RONALD W. ZOLKIEWICZ | Incorporator |
FRED D. COX | Incorporator |
KENNETH R. WICKER | Incorporator |
Name | Status | Expiration Date |
---|---|---|
TECHNOLOGY CONSULTING, INC. OF N.C. | Inactive | - |
KENTUCKY MAMMOGRAPHY & RADIOLOGY ASSOCIATES, P.S.C. | Inactive | - |
Name | File Date |
---|---|
Dissolution | 1999-04-14 |
Statement of Change | 1998-04-01 |
Annual Report | 1998-04-01 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-21 |
Annual Report | 1993-07-01 |
Statement of Change | 1993-06-01 |
Certificate of Assumed Name | 1993-05-19 |
Sources: Kentucky Secretary of State