Search icon

CONSUMER COMPUTER SERVICES, INC.

Company Details

Name: CONSUMER COMPUTER SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Feb 1997 (28 years ago)
Organization Date: 25 Feb 1997 (28 years ago)
Last Annual Report: 04 Aug 2000 (25 years ago)
Organization Number: 0429101
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 305 WHITTINGTON PKWY, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Beverly J Curtsinger Vice President

Treasurer

Name Role
Greg Redden Treasurer

Incorporator

Name Role
JOHN HENSON Incorporator
ANTHONY S. WHEELER Incorporator

Registered Agent

Name Role
JOHN B. HENSON, III Registered Agent

President

Name Role
John B Henson President

Secretary

Name Role
Charles A Ostertag Secretary

Assumed Names

Name Status Expiration Date
CUSTOM COMPUTER SERVICES, INC. Inactive -
COMPUTER TECHNICAL SERVICES Inactive -
CCS Inactive -
CCS, INC. Inactive 2004-04-01

Filings

Name File Date
Dissolution 2001-05-10
Annual Report 2000-10-30
Annual Report 1999-08-30
Annual Report 1998-07-07
Statement of Change 1998-04-28
Certificate of Assumed Name 1997-11-20
Articles of Incorporation 1997-02-25
Certificate of Assumed Name 1997-02-25
Certificate of Assumed Name 1997-02-25

Sources: Kentucky Secretary of State