Search icon

DIGITAL PROCESSING SYSTEMS, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Brad L Nogar President

Vice President

Name Role
MARK E BURTON Vice President

Secretary

Name Role
William Van Rassel Secretary

Director

Name Role
JOHN A. FAZACKERLEY Director
BRAD LEE NOGAR Director
WILLIAM VAN RASSELL Director
RUI LUIS Director

Treasurer

Name Role
KEN MACKENZIE Treasurer

Filings

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