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 |
Name | Role |
---|---|
David Motch | Chairman |
Name | Role |
---|---|
Shirley A Alley | President |
Name | Role |
---|---|
David Motch | Secretary |
Name | Role |
---|---|
EDWIN R MOTCH, III | Treasurer |
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 |
Name | Role |
---|---|
A. E. MOTCH JR. | Incorporator |
LOUISE M. EWAN | Incorporator |
ROBT. C. SIMMONS | Incorporator |
Name | Role |
---|---|
SHIRLEY ALLEY | Registered Agent |
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