Entity Name: | THE CARTRIDGE SOURCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 26 Mar 2001 (24 years ago) |
Date of dissolution: | 11 Sep 2003 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Sep 2003 (21 years ago) |
Document Number: | F01000001639 |
FEI/EIN Number | 59-3163242 |
Address: | 35651 STATE ROUTE 537, GRAYSVILLE, OH 45734 |
Mail Address: | 35651 STATE ROUTE 537, GRAYSVILLE, OH 45734 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
WHITACRE, KOY L | President | 35650 SR 537, GRAYSVILLE, OH 45734 |
Name | Role | Address |
---|---|---|
WHITACRE, KOY L | Chairman | 35650 SR 537, GRAYSVILLE, OH 45734 |
Name | Role | Address |
---|---|---|
GARDNER, JENNIFER L | Director | 37664 PLEASANT RIDGE RD., GRAYSVILLE, OH 43734 |
JONES, LISA A | Director | 32801 SR 565, LOWER SALEM, OH 45745 |
Name | Role | Address |
---|---|---|
GARDNER, JENNIFER L | Vice President | 37664 PLEASANT RIDGE RD., GRAYSVILLE, OH 43734 |
Name | Role | Address |
---|---|---|
JONES, LISA A | Treasurer | 32801 SR 565, LOWER SALEM, OH 45745 |
Name | Role | Address |
---|---|---|
JONES, LISA A | Secretary | 32801 SR 565, LOWER SALEM, OH 45745 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2003-09-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-09-11 | 35651 STATE ROUTE 537, GRAYSVILLE, OH 45734 | No data |
CHANGE OF MAILING ADDRESS | 2003-09-11 | 35651 STATE ROUTE 537, GRAYSVILLE, OH 45734 | No data |
Name | Date |
---|---|
Withdrawal | 2003-09-11 |
ANNUAL REPORT | 2002-08-13 |
Foreign Profit | 2001-03-26 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State