Search icon

MOTCH, INCORPORATED

Company Details

Name: MOTCH, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Mar 1948 (77 years ago)
Organization Date: 29 Mar 1948 (77 years ago)
Last Annual Report: 20 Mar 2020 (5 years ago)
Organization Number: 0036729
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 613 MADISON AVE., COVINGTON, KY 41011
Place of Formation: KENTUCKY
Authorized Shares: 10000

Chairman

Name Role
David Motch Chairman

President

Name Role
Shirley A Alley President

Secretary

Name Role
David Motch Secretary

Treasurer

Name Role
EDWIN R MOTCH, III Treasurer

Director

Name Role
David Motch Director
Shirley A Alley Director
EDWIN R MOTCH, III Director
WILLIAM B O'NEAL Director
ARTHUR MOTCH, III Director
JACQUELINE W. O'NEAL Director
W. H. MACCONNELL Director
AUGUST MEIER Director
WM. B. O'NEAL Director

Incorporator

Name Role
A. E. MOTCH JR. Incorporator
LOUISE M. EWAN Incorporator
ROBT. C. SIMMONS Incorporator

Registered Agent

Name Role
SHIRLEY ALLEY Registered Agent

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-03-20
Reinstatement Certificate of Existence 2019-06-18
Reinstatement Approval Letter Revenue 2019-06-18
Reinstatement 2019-06-18
Reinstatement Approval Letter UI 2019-06-14
Reinstatement Approval Letter UI 2018-11-19
Administrative Dissolution 2018-10-16
Annual Report 2017-04-18
Registered Agent name/address change 2016-03-29

Sources: Kentucky Secretary of State