Name: | CORPORATE EXPRESS OFFICE PRODUCTS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Aug 1998 (27 years ago) |
Authority Date: | 13 Aug 1998 (27 years ago) |
Last Annual Report: | 20 Feb 2009 (16 years ago) |
Organization Number: | 0460677 |
Principal Office: | TAX DEPARTMENT, 500 STAMPLES DRIVE, FRAMINGHAM, MA 01702-4478 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
JOE DOODY | President |
Name | Role |
---|---|
KRISTIN CAMPBELL | Secretary |
Name | Role |
---|---|
NICK HOTCHKIN | Treasurer |
Name | Role |
---|---|
RONALD SARGENT | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
CORPORATE EXPRESS IMAGING & COMPUTER GRAPHIC SUPPLIES | Inactive | 2013-07-21 |
CORPORATE EXPRESS BUSINESS INTERIORS | Inactive | 2011-10-23 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2009-09-14 |
Principal Office Address Change | 2009-03-27 |
Annual Report | 2009-02-20 |
Registered Agent name/address change | 2008-09-16 |
Name Renewal | 2008-07-16 |
Annual Report | 2008-02-08 |
Annual Report | 2007-03-07 |
Certificate of Assumed Name | 2006-10-23 |
Annual Report | 2006-03-28 |
Annual Report | 2005-04-04 |
Sources: Kentucky Secretary of State