Name: | THE AUSTIN COMPANY |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 30 Apr 1940 (85 years ago) |
Authority Date: | 30 Apr 1940 (85 years ago) |
Last Annual Report: | 20 Jun 2005 (20 years ago) |
Organization Number: | 0058352 |
Principal Office: | C/O C T CORPORATION SYSTEM, 1300 EAST 9TH STREET, CLEVELAND, OH 44114 |
Place of Formation: | OHIO |
Name | Role |
---|---|
GEORGE A. BRYANT | Director |
HAROLD A. HALLSTEIN | Director |
HAROLD A. ANDERSON | Director |
ALLAN S. AUSTIN | Director |
ALBERT S. LOW | Director |
Stanley F Heidemann | Director |
J William Melsop | Director |
Patrick B Flanagan | Director |
M Glenn Hobratschk | Director |
Stephen K Barnes | Director |
Name | Role |
---|---|
SAMUEL AUSTIN | Incorporator |
WILBERT J. AUSTIN | Incorporator |
GUSTAV VON DEN STEINEN | Incorporator |
W. C. MERRICK | Incorporator |
W. B. STEWART | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
M Glenn Hobratschk | Secretary |
Name | Role |
---|---|
M Glenn Hobratschk | Treasurer |
Name | Role |
---|---|
PATRICK B FLANAGAN | President |
Name | Role |
---|---|
MICHAEL G PIERCE | Vice President |
Name | File Date |
---|---|
Principal Office Address Change | 2010-12-16 |
Revocation of Certificate of Authority | 2006-11-02 |
Annual Report | 2005-06-20 |
Annual Report | 2003-08-22 |
Annual Report | 2002-07-19 |
Annual Report | 2001-06-27 |
Annual Report | 2000-06-21 |
Annual Report | 1999-08-04 |
Annual Report | 1998-06-15 |
Annual Report | 1997-07-01 |
Date of last update: 17 Jan 2025
Sources: Kentucky Secretary of State