Name: | CONTRACT SWEEPERS & EQUIPMENT CO. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Jan 1975 (50 years ago) |
Authority Date: | 08 Jan 1975 (50 years ago) |
Last Annual Report: | 24 Sep 2009 (15 years ago) |
Organization Number: | 0060607 |
Principal Office: | 561 SHORT ST., COLUMBUS, OH 43215 |
Place of Formation: | OHIO |
Name | Role |
---|---|
William Miller | Secretary |
Name | Role |
---|---|
William Miller | Treasurer |
Name | Role |
---|---|
WILLIAM MILLER | Signature |
Name | Role |
---|---|
CHARLES F. GLANDER | Incorporator |
ROBERT E. FULTZ | Incorporator |
JOHN C. HARTRANFT | Incorporator |
Name | Role |
---|---|
TOM O. MAISH | Director |
JUDITH A. MAISH | Director |
CHARLES F. GLANDER | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Gerald Kesselring | President |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2010-11-02 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-09-24 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-03-17 |
Annual Report | 2007-10-02 |
Annual Report | 2006-09-22 |
Annual Report | 2005-03-12 |
Annual Report | 2004-09-27 |
Annual Report | 2003-10-30 |
Sources: Kentucky Secretary of State