Name: | Sharicom Office Corp. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Mar 2017 (8 years ago) |
Organization Date: | 18 Mar 2017 (8 years ago) |
Last Annual Report: | 05 Jul 2021 (4 years ago) |
Organization Number: | 0979893 |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 113 Glenn Place, Secretary of the Corporation, Lexington, KY 40505 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Nancy B Couch | Director |
S Marie Mason | Director |
Jordan Palmer | Director |
William Mason | Director |
Donald Dekalands | Director |
Penny Allen | Director |
Name | Role |
---|---|
Nancy B Couch | Vice President |
Name | Role |
---|---|
Jordan Deklin | Incorporator |
J Rassel | Incorporator |
Nancy Bowling | Incorporator |
Name | Role |
---|---|
William Mason | COO |
Name | Role |
---|---|
Jordan Palmer | CIO |
Name | Role |
---|---|
Nancy Bowling | Registered Agent |
NANCY BOWLING | Registered Agent |
Name | Role |
---|---|
William Mason | Chairman |
Name | Status | Expiration Date |
---|---|---|
Sharicom Workspace | Inactive | 2024-03-08 |
GoCommEx.com | Inactive | 2024-01-29 |
DHL Authorized Shipping Center - Chinoe Center | Inactive | 2023-07-16 |
Sharicom Office Print & Ship | Inactive | 2023-05-14 |
Kentucky Virtual Mailbox | Inactive | 2023-04-20 |
Sharicom Office & Printing | Inactive | 2023-03-08 |
CommEx | Inactive | 2022-06-05 |
US Postal Service Approved Provider - Richmond | Inactive | 2022-06-01 |
My Virtual Mail | Inactive | 2022-03-19 |
Sharicom Shipping | Inactive | 2022-03-19 |
Name | File Date |
---|---|
Dissolution | 2021-12-10 |
Annual Report | 2021-07-05 |
Annual Report | 2020-08-31 |
Certificate of Assumed Name | 2019-03-08 |
Annual Report Amendment | 2019-03-07 |
Annual Report Amendment | 2019-03-07 |
Annual Report Amendment | 2019-03-07 |
Annual Report Amendment | 2019-03-07 |
Annual Report Amendment | 2019-03-07 |
Certificate of Assumed Name | 2019-01-29 |
Sources: Kentucky Secretary of State