Name: | THE CECO CORPORATION |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 26 Jan 1962 (63 years ago) |
Authority Date: | 26 Jan 1962 (63 years ago) |
Last Annual Report: | 01 Jul 1987 (38 years ago) |
Organization Number: | 0059923 |
Principal Office: | ATTN: TAX DEPT., 1400 KENSINGTON ROAD, OAK BROOK, IL 60522 |
Principal Office: | ATTN: TAX DEPT., 1400 KENSINGTON ROAD, OAK BROOK, IL 60522 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
A. D. ATWELL | Incorporator |
H. K. WEBB | Incorporator |
H. C. BROADT | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
MRS. C. FOSTER BROWN, JR | Director |
HOWARD E. BUHSE | Director |
JOHN D. DAVENPORT | Director |
FRED H. GOWEN | Director |
J. EDMUND GROGAN | Director |
Name | File Date |
---|---|
Historic document | 2009-08-13 |
Articles of Merger | 1987-07-27 |
Articles of Merger | 1986-11-07 |
Articles of Merger | 1986-11-07 |
Amendment | 1986-04-24 |
Amendment | 1986-04-24 |
Articles of Merger | 1985-02-06 |
Articles of Merger | 1985-02-06 |
Articles of Merger | 1984-08-24 |
Articles of Merger | 1984-08-24 |
Date of last update: 28 Jan 2025
Sources: Kentucky Secretary of State