Search icon

ACCU-COUNTER, INC.

Company Details

Name: ACCU-COUNTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Nov 1994 (30 years ago)
Organization Date: 07 Nov 1994 (30 years ago)
Last Annual Report: 21 Apr 2017 (8 years ago)
Organization Number: 0338096
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 4205 DIXIE HIGHWAY, ELSMERE, KY 41018
Place of Formation: KENTUCKY
Authorized Shares: 40000

Director

Name Role
Greg Meyerratken Director
Ed Bessler Director
Raymond Erpenbeck Director
Brian Bessler Director

Incorporator

Name Role
RICHARD G. OLIVER II Incorporator
KENNETH L. BRINKLEY Incorporator

Registered Agent

Name Role
JOHN R. KUMMER, ESQ. Registered Agent

President

Name Role
Raymond H. Erpenbeck President

Secretary

Name Role
Greg Meyerratken Secretary

Former Company Names

Name Action
(NQ) ACCU-COUNTER TECHNOLOGIES, INC. Merger

Filings

Name File Date
Dissolution 2018-01-17
Articles of Merger 2017-05-24
Annual Report 2017-04-21
Annual Report 2016-05-13
Annual Report Amendment 2015-12-14
Annual Report 2015-05-19
Principal Office Address Change 2014-05-12
Annual Report 2014-05-12
Annual Report 2013-02-20
Amendment 2012-10-10

Sources: Kentucky Secretary of State