Search icon

CONTRACT SWEEPERS & EQUIPMENT CO.

Company Details

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

Secretary

Name Role
William Miller Secretary

Treasurer

Name Role
William Miller Treasurer

Signature

Name Role
WILLIAM MILLER Signature

Incorporator

Name Role
CHARLES F. GLANDER Incorporator
ROBERT E. FULTZ Incorporator
JOHN C. HARTRANFT Incorporator

Director

Name Role
TOM O. MAISH Director
JUDITH A. MAISH Director
CHARLES F. GLANDER Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Gerald Kesselring President

Filings

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