Name: | ELECTRONIC PLANROOM SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Sep 1994 (30 years ago) |
Organization Date: | 29 Sep 1994 (30 years ago) |
Last Annual Report: | 15 Sep 1999 (25 years ago) |
Organization Number: | 0336507 |
ZIP code: | 40602 |
City: | Frankfort |
Primary County: | Franklin County |
Principal Office: | 415 W MAIN ST, PO BOX 457, FRANKFORT, KY 40602 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROBERT K. LINN | Registered Agent |
Name | Role |
---|---|
LARRY COWGILL | Treasurer |
Name | Role |
---|---|
ROBERT LINN | Secretary |
Name | Role |
---|---|
L JOHN TAYLOR | Vice President |
Name | Role |
---|---|
STEPHEN P BRANSCUM | President |
Name | Role |
---|---|
W. THOMAS HALBLEIB, JR. | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-11-16 |
Statement of Change | 1999-09-15 |
Sixty Day Notice Return | 1999-09-01 |
Annual Report | 1998-08-27 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Articles of Incorporation | 1994-09-29 |
Sources: Kentucky Secretary of State