Name: | ASAP Plus Inc. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Sep 2009 (15 years ago) |
Organization Date: | 29 Sep 2009 (15 years ago) |
Last Annual Report: | 18 May 2022 (3 years ago) |
Organization Number: | 0744663 |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 164 MAIN STREET, SUITE 608, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Eugene Sisco III | Director |
James Proctor Pennington | Director |
John Bevins | Director |
Eugene Sisco | Director |
ALEXANDRIA ALLEN | Director |
SARA BAILEY | Director |
EUGENE SISCO JR. | Director |
Sheana Shepherd | Director |
Bill Moseley | Director |
Name | Role |
---|---|
Eugene Sisco III | Incorporator |
Name | Role |
---|---|
164 MAIN STREET SUITE 608 | Registered Agent |
Name | Role |
---|---|
Eugene Sisco | Chairman |
Name | Role |
---|---|
MARY ANN SISCO | Secretary |
Name | Role |
---|---|
BILL MOSELEY | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Agent Resignation | 2023-08-11 |
Annual Report | 2022-05-18 |
Principal Office Address Change | 2021-03-10 |
Registered Agent name/address change | 2021-03-10 |
Annual Report | 2021-02-11 |
Registered Agent name/address change | 2020-02-13 |
Principal Office Address Change | 2020-02-13 |
Annual Report | 2020-02-13 |
Annual Report Amendment | 2019-09-04 |
Sources: Kentucky Secretary of State