Name: | AMERICAN BOOK DISPLAY COMPANY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Jul 1994 (31 years ago) |
Authority Date: | 21 Jul 1994 (31 years ago) |
Last Annual Report: | 25 Feb 2005 (20 years ago) |
Branch of: | AMERICAN BOOK DISPLAY COMPANY, INC., ILLINOIS (Company Number CORP_59194364) |
Organization Number: | 0333462 |
Principal Office: | 7373 N. CICERO AVE., LINCOLNWOOD, IL 60646 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
LOUIS WEBER | President |
Name | Role |
---|---|
Jeffrey Coyle | Treasurer |
Name | Role |
---|---|
RICHARD MADDRELL | Secretary |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2006-11-02 |
Annual Report | 2005-02-25 |
Annual Report | 2003-06-02 |
Annual Report | 2002-06-14 |
Annual Report | 2001-05-24 |
Annual Report | 2000-11-17 |
Annual Report | 1999-06-18 |
Statement of Change | 1998-08-14 |
Annual Report | 1998-07-14 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State