Name: | FRANK G. SCHMITT COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Dec 1920 (104 years ago) |
Organization Date: | 24 Dec 1920 (104 years ago) |
Last Annual Report: | 23 May 2007 (18 years ago) |
Organization Number: | 0053686 |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | C/O DARREL E. CHANEY, 1120 MERRITT DRIVE, HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 600 |
Name | Role |
---|---|
DARREL EUGENE CHANEY | Registered Agent |
Name | Role |
---|---|
Joseph Hagan | Treasurer |
Name | Role |
---|---|
Barbara Chaney | Vice President |
Name | Role |
---|---|
Darrel Chaney | President |
Name | Role |
---|---|
DARREL E. CHANEY | Signature |
Name | Role |
---|---|
Joseph Hagan | Secretary |
Name | Role |
---|---|
FRANK G. SCHMITT | Director |
W. W. VICKERS | Director |
C. E. DICKERSON | Director |
J. J. GILLIGAN | Director |
JOS. J. O'BYRNE | Director |
Name | Role |
---|---|
FRANK G. SCHMITT | Incorporator |
W. W. VICKERS | Incorporator |
C. E. DICKERSON | Incorporator |
J. J. GILLIGAN | Incorporator |
JOS. J. O'BYRNE | Incorporator |
Name | File Date |
---|---|
Dissolution | 2008-05-01 |
Annual Report | 2007-05-23 |
Annual Report | 2006-04-18 |
Annual Report | 2005-07-08 |
Statement of Change | 2005-07-08 |
Annual Report | 2003-07-16 |
Annual Report | 2002-04-09 |
Annual Report | 2001-05-24 |
Annual Report | 2000-06-21 |
Annual Report | 1999-08-02 |
Sources: Kentucky Secretary of State