Name: | Louisville Copier Solutions Incorporated |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Feb 2016 (9 years ago) |
Organization Date: | 29 Feb 2016 (9 years ago) |
Last Annual Report: | 25 Mar 2024 (a year ago) |
Organization Number: | 0945659 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2106 Plantside Dr Ste 3, Louisville, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Stacy Woods | Registered Agent |
STACY WOODS | Registered Agent |
Name | Role |
---|---|
Stacy Woods | Vice President |
Name | Role |
---|---|
Matthew Phillip Guthrie | President |
Name | Role |
---|---|
Stacy Woods | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-16 |
Principal Office Address Change | 2025-02-16 |
Annual Report | 2024-03-25 |
Registered Agent name/address change | 2023-10-18 |
Principal Office Address Change | 2023-10-18 |
Reinstatement Approval Letter UI | 2023-10-18 |
Reinstatement Approval Letter Revenue | 2023-10-18 |
Reinstatement | 2023-10-18 |
Reinstatement Certificate of Existence | 2023-10-18 |
Reinstatement Approval Letter UI | 2023-10-10 |
Sources: Kentucky Secretary of State