Search icon

CHARDON LABORATORIES INC.

Company Details

Name: CHARDON LABORATORIES INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Mar 1970 (55 years ago)
Authority Date: 19 Mar 1970 (55 years ago)
Last Annual Report: 23 May 2024 (10 months ago)
Organization Number: 0060037
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
Principal Office: 7300 TUSSING ROAD, REYNOLDSBURG, OH 43068-4111
Place of Formation: OHIO

President

Name Role
Robert S Butt President

Officer

Name Role
Mark R Davenport Officer

Secretary

Name Role
Mark R Davenport Secretary

Treasurer

Name Role
Mark R Davenport Treasurer

Vice President

Name Role
Matthew J Welsh Vice President

Director

Name Role
Robert S Butt Director
Mark R Davenport Director

Incorporator

Name Role
CHARLES A. KLENZLE Incorporator
FREDRIC L. SMITH Incorporator
FRED H. MILLER Incorporator

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Filings

Name File Date
Annual Report 2024-05-23
Annual Report 2023-03-15
Annual Report 2022-04-21
Annual Report 2021-05-11
Annual Report 2020-04-10
Annual Report 2019-05-28
Annual Report 2018-05-03
Annual Report 2017-04-19
Annual Report 2016-03-08
Registered Agent name/address change 2015-03-30

Sources: Kentucky Secretary of State