Name: | COMPUTACENTER (U.S.) INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Jun 2016 (9 years ago) |
Authority Date: | 16 Jun 2016 (9 years ago) |
Last Annual Report: | 10 Jun 2021 (4 years ago) |
Organization Number: | 0955415 |
Principal Office: | 6025 THE CORNERS PKWY, NW STE 100, NORCROSS, GA 30092 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Kevin Shank | President |
Name | Role |
---|---|
David Toews | Treasurer |
Name | Role |
---|---|
Alex Simpson | Vice President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Matthew R. Girardot | Secretary |
Name | Role |
---|---|
Francis Anthony Conophy | Director |
Michael J Norris | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2021-09-01 |
Annual Report | 2021-06-10 |
Principal Office Address Change | 2020-06-15 |
Annual Report | 2020-06-15 |
Annual Report | 2019-06-14 |
Principal Office Address Change | 2018-05-31 |
Annual Report | 2018-05-31 |
Annual Report | 2017-06-09 |
Application for Certificate of Authority(Corp) | 2016-06-16 |
Sources: Kentucky Secretary of State