Name: | SIBTHORP SYSTEMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Nov 1975 (49 years ago) |
Organization Date: | 26 Nov 1975 (49 years ago) |
Last Annual Report: | 01 Jul 1984 (41 years ago) |
Organization Number: | 0054864 |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | 1438 COX AVE., COVINGTON, KY 41018 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 150000 |
Name | Role |
---|---|
ROBERT J. SIBTHORP | Director |
Name | Role |
---|---|
ROBERT J. SIBTHORP | Incorporator |
Name | Role |
---|---|
ROBERT J. SIBTHORP | Registered Agent |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1987-10-15 |
Revocation Return | 1987-10-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13894522 | 0452110 | 1983-11-14 | 800 COX AVENUE, Erlanger, KY, 41018 | |||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320940497 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 201800101 |
Issuance Date | 1983-12-15 |
Abatement Due Date | 1983-12-20 |
Nr Instances | 1 |
Sources: Kentucky Secretary of State