Name: | AMERICOM, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 Jan 1999 (26 years ago) |
Organization Date: | 04 Jan 1999 (26 years ago) |
Last Annual Report: | 21 Jun 2000 (25 years ago) |
Organization Number: | 0467136 |
ZIP code: | 42027 |
City: | Boaz |
Primary County: | Graves County |
Principal Office: | 460 DUNAWAY LANE, BOAZ, KY 42027 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
RONNIE D. REEDER | Incorporator |
Name | Role |
---|---|
RONNIE D. REEDER | Registered Agent |
Name | Role |
---|---|
JULIA A REEDER | Secretary |
Name | Role |
---|---|
JULIA A REEDER | Vice President |
Name | Role |
---|---|
RONNIE D REEDER | President |
Name | Role |
---|---|
JULIA A REEDER | Treasurer |
Name | Status | Expiration Date |
---|---|---|
AMERICARD PRE-PAID PHONECARDS | Inactive | 2004-01-04 |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Administrative Dissolution Return | 2001-11-01 |
Sixty Day Notice Return | 2001-09-01 |
Annual Report | 2000-08-01 |
Articles of Incorporation | 1999-01-04 |
Certificate of Assumed Name | 1999-01-04 |
Sources: Kentucky Secretary of State