Name: | MOESCHL-EDWARDS COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Sep 1905 (120 years ago) |
Organization Date: | 09 Sep 1905 (120 years ago) |
Last Annual Report: | 08 Jun 1989 (36 years ago) |
Organization Number: | 0036403 |
ZIP code: | 41012 |
City: | Covington |
Primary County: | Kenton County |
Principal Office: | P. O. BOX 588, COVINGTON, KY 41012 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT MCKIBBEN | Registered Agent |
Name | Role |
---|---|
C. B. EDWARDS | Incorporator |
FRANK A. MOESCHL | Incorporator |
ALBERT SILVA | Incorporator |
Name | Action |
---|---|
MOESCHL-EDWARDS CORRUGATING CO., | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1990-11-01 |
Sixty Day Notice | 1990-09-01 |
Statement of Change | 1988-11-14 |
Annual Report | 1988-07-01 |
Amendment | 1987-05-28 |
Reinstatement | 1987-05-12 |
Statement of Change | 1987-05-12 |
Revocation of Certificate of Authority | 1986-01-30 |
Six Month Notice | 1985-07-29 |
Agent Resignation | 1982-01-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307565580 | 0452110 | 2004-08-11 | 115 E 2ND ST, NEWPORT, KY, 41071 | |||||||||||
|
Sources: Kentucky Secretary of State