Name: | CADDNET, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Jun 1992 (33 years ago) |
Organization Date: | 01 Jun 1992 (33 years ago) |
Last Annual Report: | 23 Mar 2000 (25 years ago) |
Organization Number: | 0301018 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2539 REGENCY RD STE 106, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Jeffrey L Kaufmann | President |
Name | Role |
---|---|
Jaime L Simpson | Vice President |
Name | Role |
---|---|
JEFFREY L. KAUFMANN | Director |
JAIME SIMPSON | Director |
Name | Role |
---|---|
JEFFREY L. KAUFMANN | Incorporator |
Name | Role |
---|---|
JEFFREY L. KAUFMANN | Registered Agent |
Name | Action |
---|---|
CADD NET, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
THE COMPUTER AUTHORITY | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-04-04 |
Annual Report | 1999-07-15 |
Annual Report | 1998-06-15 |
Statement of Change | 1998-05-21 |
Annual Report | 1997-07-01 |
Certificate of Assumed Name | 1997-05-09 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State