Name: | CORE DATA COMM, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Feb 1994 (31 years ago) |
Organization Date: | 07 Feb 1994 (31 years ago) |
Last Annual Report: | 20 Jun 2019 (6 years ago) |
Organization Number: | 0326189 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2801 DIODE LANE, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 5000 |
Name | Role |
---|---|
Gerald T Case | Director |
Robert G. Case | Director |
Name | Role |
---|---|
JOHN M. FRANCK II | Incorporator |
Name | Role |
---|---|
Gerald Case | CFO |
Name | Role |
---|---|
Gerald Case | COO |
Name | Role |
---|---|
Gerald Case | President |
Name | Role |
---|---|
Gerald Case | Assistant Secretary |
Name | Role |
---|---|
Gerald Case | Treasurer |
Name | Role |
---|---|
Elizabeth H. Buckler | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Agent Resignation | 2020-09-03 |
Annual Report | 2019-06-20 |
Registered Agent name/address change | 2018-07-03 |
Annual Report | 2018-04-11 |
Annual Report | 2017-04-21 |
Annual Report | 2016-03-11 |
Annual Report | 2015-04-02 |
Annual Report | 2014-01-27 |
Annual Report | 2013-05-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302746763 | 0452110 | 1999-04-27 | 11400 DECIMAL DR SUITE 1006, LOUISVILLE, KY, 40299 | |||||||||||
|
Sources: Kentucky Secretary of State