Search icon

NATIONAL CLEANING, INC.

Company Details

Name: NATIONAL CLEANING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Oct 1972 (53 years ago)
Organization Date: 06 Oct 1972 (53 years ago)
Last Annual Report: 26 Jun 2018 (7 years ago)
Organization Number: 0037527
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: ESTATE OF GEORGE J. FISK/JOHN A. REED EXECUTOR, 300 BUTTERMILK PIKE STE 300, FT. MITCHELL, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Sue Fisk Vice President

Director

Name Role
G. JEFFERY FISK Director
DIANNA SUE FISK Director
ROGER SAYLOR Director

Registered Agent

Name Role
ESTATE OF GEORGE J. FISK / JOHN A. REED EXECUTOR Registered Agent

President

Name Role
J. Beaumont Fisk President

Incorporator

Name Role
G. JEFFERY FISK Incorporator

Filings

Name File Date
Dissolution 2018-12-11
Annual Report 2018-06-26
Registered Agent name/address change 2017-06-26
Principal Office Address Change 2017-06-26
Annual Report 2017-06-26
Annual Report 2016-04-18
Annual Report 2015-06-10
Annual Report 2014-05-21
Annual Report 2013-06-12
Annual Report 2012-05-15

Sources: Kentucky Secretary of State