Search icon

AMERICAN OFFICE SYSTEMS, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
RICHARD P CLEYS Treasurer

President

Name Role
WESLEY E CANTRELL President

Secretary

Name Role
J MICHAEL KELLY Secretary

Assumed Names

Name Status Expiration Date
AOS DUPLICATING PRODUCTS, INC. Inactive No data
RISO PRODUCTS OF KENTUCKY Inactive No data

Filings

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