Name: | A-LATCO TRANSMISSIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Apr 1972 (53 years ago) |
Organization Date: | 18 Apr 1972 (53 years ago) |
Last Annual Report: | 19 May 2021 (4 years ago) |
Organization Number: | 0000545 |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | C/O LANGE QUILL & POWERS PLC, 4 WEST 4TH ST., SUITE 400, NEWPORT, KY 41071 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
Mark Scheibenzuber | President |
Name | Role |
---|---|
Winston L Lemaster | Secretary |
Name | Role |
---|---|
Mark Scheibenzuber | Treasurer |
Name | Role |
---|---|
Winston L. LeMaster | Vice President |
Name | Role |
---|---|
Winston L. LeMaster | Director |
Mark Scheibenzuber | Director |
Name | Role |
---|---|
WARNER L. RAMSEY | Incorporator |
LARRY W. RAMSEY | Incorporator |
Name | Role |
---|---|
JOHN E. LANGE III, ATTORNEY-AT-LAW | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Principal Office Address Change | 2021-05-19 |
Registered Agent name/address change | 2021-05-19 |
Annual Report | 2021-05-19 |
Annual Report | 2020-06-23 |
Annual Report | 2019-08-16 |
Annual Report | 2018-06-26 |
Annual Report | 2017-08-16 |
Annual Report | 2016-05-27 |
Annual Report | 2015-04-20 |
Sources: Kentucky Secretary of State