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 |
Name | Role |
---|---|
Greg Meyerratken | Director |
Ed Bessler | Director |
Raymond Erpenbeck | Director |
Brian Bessler | Director |
Name | Role |
---|---|
RICHARD G. OLIVER II | Incorporator |
KENNETH L. BRINKLEY | Incorporator |
Name | Role |
---|---|
JOHN R. KUMMER, ESQ. | Registered Agent |
Name | Role |
---|---|
Raymond H. Erpenbeck | President |
Name | Role |
---|---|
Greg Meyerratken | Secretary |
Name | Action |
---|---|
(NQ) ACCU-COUNTER TECHNOLOGIES, INC. | Merger |
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