Search icon

Sharicom Office Corp.

Company Details

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

Vice President

Name Role
Nancy B Couch Vice President

Director

Name Role
Nancy B Couch Director
Donald Dekalands Director
Penny Allen Director
Jordan Palmer Director
William Mason Director
S Marie Mason Director

CIO

Name Role
Jordan Palmer CIO

Registered Agent

Name Role
Nancy Bowling Registered Agent
NANCY BOWLING Registered Agent

Chairman

Name Role
William Mason Chairman

COO

Name Role
William Mason COO

Incorporator

Name Role
J Rassel Incorporator
Jordan Deklin Incorporator
Nancy Bowling Incorporator

Assumed Names

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

Filings

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