US OFFICE PRODUCTS, SOUTH CENTRAL DISTRICT, INC.

Name: | US OFFICE PRODUCTS, SOUTH CENTRAL DISTRICT, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Jul 1994 (31 years ago) |
Authority Date: | 18 Jul 1994 (31 years ago) |
Last Annual Report: | 11 Oct 2000 (25 years ago) |
Organization Number: | 0333320 |
Principal Office: | 3287 FRANKLIN LIMESTONE RD, SUITE 301, ANTIOCH, TN 37013 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
Lane Thomas | President |
Name | Role |
---|---|
Kevin J Thimjon | Vice President |
Alexander Lawton Miller, III | Vice President |
Name | Role |
---|---|
Alexander Lawton Miller, III | Treasurer |
Name | Role |
---|---|
Lane Thomas | Secretary |
Name | Role |
---|---|
Debra N Stencel | Director |
Maria Henry | Director |
Jay L Mutschler | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
RADAR BUSINESS SYSTEMS INC. | Old Name |
HIB-CORP, INC. | Merger |
Out-of-state | Merger |
Name | Status | Expiration Date |
---|---|---|
CERTIFIED SUPPLY | Inactive | - |
SOLLEY OFFICE SUPPLIES | Inactive | 2003-10-06 |
US OFFICE PRODUCTS, SOUTH CENTRAL DISTRICT, INC. | Inactive | 2003-09-15 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2001-11-01 |
Annual Report | 1999-09-13 |
Certificate of Withdrawal of Assumed Name | 1998-11-12 |
Amendment | 1998-11-12 |
Certificate of Assumed Name | 1998-10-06 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State