Name: | DIGITAL PROCESSING SYSTEMS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Jan 1993 (32 years ago) |
Authority Date: | 13 Jan 1993 (32 years ago) |
Last Annual Report: | 10 Aug 2001 (24 years ago) |
Organization Number: | 0309900 |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 11 SPIRAL DR., FLORENCE, KY 41042 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Brad L Nogar | President |
Name | Role |
---|---|
MARK E BURTON | Vice President |
Name | Role |
---|---|
William Van Rassel | Secretary |
Name | Role |
---|---|
JOHN A. FAZACKERLEY | Director |
BRAD LEE NOGAR | Director |
WILLIAM VAN RASSELL | Director |
RUI LUIS | Director |
Name | Role |
---|---|
KEN MACKENZIE | Treasurer |
Name | File Date |
---|---|
Annual Report | 2001-11-26 |
Certificate of Withdrawal | 2001-08-10 |
Annual Report | 2000-05-17 |
Annual Report | 1999-05-19 |
Annual Report | 1998-05-19 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Application for Certificate of Authority | 1993-01-13 |
Sources: Kentucky Secretary of State