Name: | SHARP TECHNOLOGIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Jul 1998 (27 years ago) |
Organization Date: | 17 Jul 1998 (27 years ago) |
Last Annual Report: | 18 May 2020 (5 years ago) |
Organization Number: | 0459464 |
ZIP code: | 41074 |
City: | Dayton, Bellevue, Newport |
Primary County: | Campbell County |
Principal Office: | 819 VINE STREET #2, DAYTON, KY 41074 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JEFFREY E SHARP | Registered Agent |
Name | Role |
---|---|
Jeffrey E Sharp | President |
Name | Role |
---|---|
MARY M SHARP | Vice President |
Name | Role |
---|---|
MARY M SHARP | Treasurer |
Name | Role |
---|---|
MARY M SHARP | Secretary |
Name | Role |
---|---|
JEFFREY E SHARP | Incorporator |
Name | Status | Expiration Date |
---|---|---|
CINCINNATI CLOCK AND INSTRUMENT CO. | Inactive | 2005-07-05 |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-05-18 |
Annual Report | 2019-06-12 |
Principal Office Address Change | 2019-06-12 |
Annual Report | 2018-06-05 |
Annual Report | 2017-05-25 |
Principal Office Address Change | 2016-06-02 |
Annual Report | 2016-05-20 |
Annual Report | 2015-06-16 |
Annual Report | 2014-06-05 |
Sources: Kentucky Secretary of State