Search icon

CYBERLINK SERVICES, INC.

Company Details

Name: CYBERLINK SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Jul 1995 (30 years ago)
Organization Date: 05 Jul 1995 (30 years ago)
Last Annual Report: 17 Jul 2002 (23 years ago)
Organization Number: 0402612
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 11 MCALPIN AVE., ERLANGER, KY 41018
Place of Formation: KENTUCKY
Authorized Shares: 200

Registered Agent

Name Role
HON. DAVID F. FESSLER, ESQ. Registered Agent

Incorporator

Name Role
RAY HARCOURT, JR. Incorporator
RAY HARCOURT, III Incorporator
FRED RIESE, JR. Incorporator
DAVID J. MARK Incorporator

Vice President

Name Role
Ray Harcourt Jr Vice President

Secretary

Name Role
Fred Riese Secretary

Treasurer

Name Role
Fred Riese Treasurer

Director

Name Role
Ray Harcourt Director
Fred Riese Director
Ray Edward Harcourt Director

President

Name Role
Ray Edward Harcourt III President

Filings

Name File Date
Administrative Dissolution Return 2003-11-21
Administrative Dissolution 2003-11-01
Sixty Day Notice Return 2003-09-01
Annual Report 2002-12-10
Annual Report 2001-09-11
Annual Report 2000-08-09
Annual Report 1999-08-10
Annual Report 1998-07-27
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State