Search icon

SHARICOM, INC.

Company Details

Name: SHARICOM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Dec 2002 (22 years ago)
Organization Date: 13 Dec 2002 (22 years ago)
Last Annual Report: 03 Aug 2007 (18 years ago)
Organization Number: 0549843
ZIP code: 41022
City: Florence
Primary County: Boone County
Principal Office: DEPARTMENT OF CORPORATE AFFAIRS, ATTN: SECRETARY OF THE CORPORATION, PO BOX 6028, FLORENCE, KY 41022-6028
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
PAUL JOHNSON Director
JORDAN PALMER Director

Incorporator

Name Role
JORDAN PALMER Incorporator

Registered Agent

Name Role
NANCY COUCH Registered Agent

CEO

Name Role
JORDAN PALMER CEO

COO

Name Role
NANCY COUCH COO

Assistant Secretary

Name Role
PAUL JOHNSON Assistant Secretary

Secretary

Name Role
JORDAN PALMER Secretary

CFO

Name Role
PAUL JOHNSON CFO

President

Name Role
NANCY COUCH President

Assumed Names

Name Status Expiration Date
SHARICOM ATM NETWORK Inactive 2009-09-03
NMC SHARICOM HOTELS GROUP Inactive 2009-09-03
MERUS PRESS SERVICES Inactive 2009-06-16
CHOICE TAN & BODY Inactive 2008-10-08
SHARICOM HOTEL DIVISION Inactive 2008-10-08
SHARICOM HOTELS Inactive 2008-10-08
PRESTIGIOUS GUEST CLUB Inactive 2008-10-08

Filings

Name File Date
Administrative Dissolution Return 2008-11-25
Administrative Dissolution 2008-11-01
Sixty Day Notice Return 2008-09-18
Renewal of Assumed Name Return 2008-04-29
Renewal of Assumed Name Return 2008-04-17
Renewal of Assumed Name Return 2008-04-17
Renewal of Assumed Name Return 2008-04-17
Annual Report 2007-08-03
Annual Report 2006-07-21
Annual Report 2005-01-04

Sources: Kentucky Secretary of State