Name: | FRANK A. CAMPISANO & SONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 15 Jan 1992 (33 years ago) |
Last Annual Report: | 20 May 2024 (9 months ago) |
Organization Number: | 0295456 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 4502 CORNICE CT., LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Frank A Campisano | President |
Name | Role |
---|---|
frank a campisano | Director |
FRANK A. CAMPISANO | Director |
Name | Role |
---|---|
FRANK A. CAMPISANO | Incorporator |
Name | Role |
---|---|
FRANK A. CAMPISANO | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
FRANK A CAMPISANO & SONS FRUIT CO. | Active | 2029-05-20 |
CAMPISANO FRUIT COMPANY | Inactive | 2022-05-25 |
FRANK A. CAMPISANO & SONS FRUIT CO. | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-05-20 |
Certificate of Assumed Name | 2024-05-20 |
Reinstatement Certificate of Existence | 2024-05-20 |
Principal Office Address Change | 2024-05-20 |
Reinstatement | 2024-05-20 |
Reinstatement Approval Letter Revenue | 2024-05-16 |
Reinstatement Approval Letter UI | 2024-05-16 |
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-06-29 |
Annual Report | 2017-06-07 |
Sources: Kentucky Secretary of State