Name: | AMERICAN COMPUTER CONSULTANTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Feb 1993 (32 years ago) |
Organization Date: | 16 Feb 1993 (32 years ago) |
Last Annual Report: | 14 Oct 1997 (27 years ago) |
Organization Number: | 0311417 |
ZIP code: | 41144 |
City: | Greenup, Lloyd, Load, Oldtown, Wurtland |
Primary County: | Greenup County |
Principal Office: | 5029 OHIO RIVER RD, GREENUP, KY 41144 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
ROBERT BURKE | Registered Agent |
Name | Role |
---|---|
RICHARD DICKISON | Director |
LARRY R. DICKISON | Director |
DAVID LEE RUARK | Director |
ROBERT E. BURKE | Director |
Name | Role |
---|---|
RICHARD DICKISON | Incorporator |
LARRY R. DICKISON | Incorporator |
ROBERT E. BURKE | Incorporator |
DAVID LEE RUARK | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 1998-11-03 |
Annual Report | 1997-07-01 |
Statement of Change | 1996-11-04 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State