Name: | ABACUS HOLDING GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Sep 1993 (31 years ago) |
Organization Date: | 23 Sep 1993 (31 years ago) |
Last Annual Report: | 13 Aug 1997 (28 years ago) |
Organization Number: | 0320577 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 11112 DECIMAL DRIVE, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500000 |
Name | Role |
---|---|
H. JOSEPH SCHUTTE | Registered Agent |
Name | Role |
---|---|
JERRY LEE HOLT | Incorporator |
Name | Status | Expiration Date |
---|---|---|
ADVANCED REFRESHMENT CENTERS | Inactive | - |
ROSE CABINET COMPANY | Inactive | - |
TEMPUS | Inactive | - |
ABACUS CONSULTANTS | Inactive | - |
ABACUS HEALTH CARE | Inactive | - |
ABACUS | Inactive | - |
RIVER CITY KITCHEN & BATH | Inactive | - |
ABACUS HEALTH CARE CONSULTANTS, INC. | Inactive | - |
COLUMBIA MANTEL COMPANY | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 1998-11-03 |
Statement of Change | 1997-08-13 |
Annual Report | 1997-07-01 |
Certificate of Assumed Name | 1996-09-27 |
Certificate of Assumed Name | 1996-09-27 |
Annual Report | 1996-07-01 |
Amendment | 1996-01-22 |
Annual Report | 1995-07-01 |
Amendment | 1995-06-14 |
Certificate of Assumed Name | 1995-06-14 |
Sources: Kentucky Secretary of State