Name: | COMPTEAM INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Mar 1998 (27 years ago) |
Authority Date: | 12 Mar 1998 (27 years ago) |
Last Annual Report: | 31 Jul 2012 (13 years ago) |
Organization Number: | 0453556 |
Principal Office: | 14240 MIDWAY ROAD, SUITE 150, FARMERS BRANCH, TX 75244 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
MICHAEL D. CHARTOCK | President |
Name | Role |
---|---|
JOSEPH M. MCLEIGH JR. | Secretary |
Name | Role |
---|---|
JOSEPH M. MCLEIGH JR. | Treasurer |
Name | Role |
---|---|
JOSEPH M. MCLEIGH JR. | Vice President |
Name | Role |
---|---|
MICHAEL CHARTOCK | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-26 |
Revocation Return | 2013-10-29 |
Revocation of Certificate of Authority | 2013-09-28 |
Sixty Day Notice Return | 2013-08-14 |
Annual Report | 2012-07-31 |
Sixty Day Notice Return | 2012-07-25 |
Annual Report Return | 2012-03-09 |
Annual Report | 2011-06-23 |
Annual Report | 2010-04-19 |
Annual Report | 2009-06-02 |
Sources: Kentucky Secretary of State