Search icon

SHARP TECHNOLOGIES, INC.

Company Details

Name: SHARP TECHNOLOGIES, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
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
Primary County: Campbell
Principal Office: 819 VINE STREET #2, DAYTON, KY 41074
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JEFFREY E SHARP Registered Agent

President

Name Role
Jeffrey E Sharp President

Vice President

Name Role
MARY M SHARP Vice President

Treasurer

Name Role
MARY M SHARP Treasurer

Secretary

Name Role
MARY M SHARP Secretary

Incorporator

Name Role
JEFFREY E SHARP Incorporator

Assumed Names

Name Status Expiration Date
CINCINNATI CLOCK AND INSTRUMENT CO. Inactive 2005-07-05

Filings

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

Date of last update: 06 Feb 2025

Sources: Kentucky Secretary of State