Name: | ASSESSMENT TECHNOLOGIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Jul 1995 (30 years ago) |
Organization Date: | 12 Jul 1995 (30 years ago) |
Last Annual Report: | 30 Jul 2013 (12 years ago) |
Organization Number: | 0402889 |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1648 MCGRATHIANA PARKWAY, FIFTH FLOOR, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
J. WHITNEY WALLINGFORD | Incorporator |
Name | Role |
---|---|
James C Puffer | President |
Name | Role |
---|---|
Roger M Bean | Secretary |
Name | Role |
---|---|
Roger M Bean | Treasurer |
Name | Role |
---|---|
James C Puffer | Director |
Roger M Bean | Director |
Michael D Hagen | Director |
Name | Role |
---|---|
J. WHITNEY WALLINGFORD | Registered Agent |
Name | Action |
---|---|
FAMILY PRACTICE TECHNOLOGIES, INC. | Merger |
(NQ) ASSESSMENT TECHNOLOGIES, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
ASSESSMENT TECHNOLOGIES, INC. | Inactive | - |
FPT | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Dissolution | 2013-12-13 |
Annual Report | 2013-07-30 |
Annual Report | 2012-05-03 |
Annual Report | 2011-05-03 |
Annual Report | 2010-04-06 |
Agent Resignation | 2010-02-18 |
Principal Office Address Change | 2009-06-18 |
Annual Report | 2009-06-18 |
Annual Report | 2008-06-05 |
Annual Report | 2007-03-16 |
Sources: Kentucky Secretary of State