Name: | ACCU-COUNTER TECHNOLOGIES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Jan 2006 (19 years ago) |
Authority Date: | 09 Jan 2006 (19 years ago) |
Last Annual Report: | 21 Apr 2017 (8 years ago) |
Organization Number: | 0629188 |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | 4205 DIXIE HIGHWAY, SUITE 102, ELSMERE, KY 41018 |
Place of Formation: | DELAWARE |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
0001221905 | No data | 2617 LEGENDS WAY SUITE 160, CRESTVIEW HILLS, KY, 41017 | 859-344-6770 | |||||||||
|
Form type | REGDEX |
File number | 021-53312 |
Filing date | 2003-03-05 |
File | View File |
Name | Role |
---|---|
Greg Meyerratken | Director |
Ed Bessler | Director |
Ray Erpenbeck | Director |
Brian Bessler | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Greg Meyerratken | Secretary |
Name | Role |
---|---|
Raymond H Erpenbeck | President |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2018-10-16 |
Annual Report | 2017-04-21 |
Annual Report | 2016-05-13 |
Annual Report Amendment | 2015-12-14 |
Annual Report | 2015-05-19 |
Principal Office Address Change | 2014-05-12 |
Annual Report | 2014-05-12 |
Annual Report | 2013-02-20 |
Annual Report | 2012-03-30 |
Annual Report | 2011-06-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310102363 | 0452110 | 2006-08-16 | 2617 LEGENDS WAY STE 160, FT MITCHELL, KY, 41017 | |||||||||||
|
Sources: Kentucky Secretary of State