Search icon

ELECTRONIC PLANROOM SERVICES, INC.

Company Details

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

Registered Agent

Name Role
ROBERT K. LINN Registered Agent

Treasurer

Name Role
LARRY COWGILL Treasurer

Secretary

Name Role
ROBERT LINN Secretary

Vice President

Name Role
L JOHN TAYLOR Vice President

President

Name Role
STEPHEN P BRANSCUM President

Incorporator

Name Role
W. THOMAS HALBLEIB, JR. Incorporator

Filings

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