Name: | COUNTY PROCESS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Mar 1996 (29 years ago) |
Organization Date: | 15 Mar 1996 (29 years ago) |
Last Annual Report: | 06 Aug 1998 (27 years ago) |
Organization Number: | 0413355 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 200 SOUTH 7TH ST., SUITE 312, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RICHARD A. HESSIG | Registered Agent |
Name | Role |
---|---|
Richard A Hessig | Sole Officer |
Name | Role |
---|---|
RICHARD A. HESSIG | Incorporator |
Name | Status | Expiration Date |
---|---|---|
COUNTY ATTORNEY SERVICES | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Annual Report | 1998-09-03 |
Certificate of Assumed Name | 1998-03-02 |
Annual Report | 1997-07-01 |
Articles of Incorporation | 1996-03-15 |
Sources: Kentucky Secretary of State