Name: | AMERICAN OFFICE SYSTEMS, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 11 Sep 1995 (29 years ago) |
Authority Date: | 11 Sep 1995 (29 years ago) |
Last Annual Report: | 26 Oct 1999 (25 years ago) |
Organization Number: | 0405230 |
Principal Office: | 619 VIRGINIA ST., WESTLDING, CHARLESTON, WV 25302 |
Place of Formation: | WEST VIRGINIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
RICHARD P CLEYS | Treasurer |
Name | Role |
---|---|
WESLEY E CANTRELL | President |
Name | Role |
---|---|
J MICHAEL KELLY | Secretary |
Name | Status | Expiration Date |
---|---|---|
AOS DUPLICATING PRODUCTS, INC. | Inactive | No data |
RISO PRODUCTS OF KENTUCKY | Inactive | No data |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2000-11-01 |
Annual Report | 1999-11-18 |
Annual Report | 1998-04-22 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Certificate of Assumed Name | 1995-09-22 |
Certificate of Assumed Name | 1995-09-22 |
Application for Certificate of Authority | 1995-09-11 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State