Name: | INDIGO OLIVE SOFTWARE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 May 2000 (25 years ago) |
Organization Date: | 12 May 2000 (25 years ago) |
Last Annual Report: | 27 Jun 2019 (6 years ago) |
Organization Number: | 0494407 |
Principal Office: | EXECUTIVE OFFICES, 1123 WHEATON OAKS COURT, WHEATON, IL 60187 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 3000000 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1175716 | No data | 13400 US HWY 42, SUITE 295, PROSPECT, KY, 40059 | 502-292-2833 | |||||||||||||||||||||||||
|
Form type | REGDEX |
File number | 021-44920 |
Filing date | 2006-12-13 |
File | View File |
Filings since 2002-12-11
Form type | REGDEX |
File number | 021-44920 |
Filing date | 2002-12-11 |
File | View File |
Filings since 2002-06-07
Form type | REGDEX |
File number | 021-44920 |
Filing date | 2002-06-07 |
File | View File |
Name | Role |
---|---|
JAMES R. GAMBAIANI | Registered Agent |
Name | Role |
---|---|
JAMES GAMBAIANI | CEO |
Name | Role |
---|---|
JAMES GAMBAIANI | President |
Name | Role |
---|---|
JIM GAMBAIANI | Secretary |
Name | Role |
---|---|
Jeff Gregory | Director |
Dale Boden | Director |
GREG FRAME | Director |
JOHN HABBERT | Director |
Name | Role |
---|---|
JEFFREY A. HAMILTON | Incorporator |
Name | Action |
---|---|
BEVERAGEONE.COM, INC | Old Name |
BEVERAGEONE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
BEVERAGE1 | Inactive | 2005-11-14 |
BEVONE | Inactive | 2005-11-14 |
B1 | Inactive | 2005-11-14 |
BEV1 | Inactive | 2005-11-14 |
BEVERAGEONE | Inactive | 2005-11-14 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2020-12-16 |
Administrative Dissolution | 2020-10-08 |
Sixty Day Notice Return | 2020-10-06 |
Annual Report | 2019-06-27 |
Registered Agent name/address change | 2018-06-26 |
Annual Report | 2018-06-26 |
Annual Report | 2017-06-30 |
Annual Report | 2016-07-15 |
Annual Report | 2015-06-24 |
Annual Report | 2014-03-27 |
Sources: Kentucky Secretary of State