Name: | ASSET PROTECTION TEAM, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Dec 2002 (22 years ago) |
Authority Date: | 23 Dec 2002 (22 years ago) |
Last Annual Report: | 14 Sep 2010 (14 years ago) |
Organization Number: | 0550673 |
Principal Office: | C/O ANDREWS INTERNATIONAL , 475 PARK AVE, S 12 FL, NEW YORK, NY 10016 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
RANDY ANDREWS | CEO |
Name | Role |
---|---|
RAYMOND O'HARA | COO |
TY RICHMOND | COO |
Name | Role |
---|---|
RAYMOND O'HARA | President |
TY RICHMOND | President |
Name | Role |
---|---|
TY RICHMOND | Secretary |
Name | Role |
---|---|
Willliam Barton | CFO |
Name | Role |
---|---|
William Barton | Treasurer |
Name | Role |
---|---|
HENRY WILKINS, JR. | Vice President |
ROBERT D SHUSTER | Vice President |
Name | Role |
---|---|
Randy Andrews | Director |
Ty Richmond | Director |
Ray O'Hara | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
CHRIS DORCSIS | Incorporator |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2010-09-21 |
Annual Report | 2010-09-14 |
Annual Report Return | 2010-07-16 |
Registered Agent name/address change | 2010-04-19 |
Annual Report Amendment | 2009-08-19 |
Annual Report | 2009-04-16 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-05-19 |
Annual Report | 2007-05-15 |
Annual Report | 2006-04-21 |
Sources: Kentucky Secretary of State