Name: | DREHMANN PAVING AND FLOORING COMPANY |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 09 Feb 1951 (74 years ago) |
Authority Date: | 09 Feb 1951 (74 years ago) |
Last Annual Report: | 23 Jun 2006 (19 years ago) |
Organization Number: | 0060975 |
Principal Office: | <font face="Book Antiqua">847 BETHEL AVE, PENNSAUKEN, NJ 08110</font> |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
W F Varra | CEO |
Name | Role |
---|---|
J J Kline Jr | President |
Name | Role |
---|---|
H. S. Furman V | Treasurer |
Name | Role |
---|---|
H S FURMAN V | Director |
CHRISTIAN E. DREHMANN | Director |
JOHN DREHMANN, JR. | Director |
HENRY B. DREHMANN | Director |
WILHELMINA DREHMANN | Director |
M F Bojczuk | Director |
H S Furman IV | Director |
W F Varra | Director |
J J Kline Jr | Director |
Name | Role |
---|---|
W F VARRA | Signature |
Name | Role |
---|---|
CHRISTIAN E. DREHMANN | Incorporator |
JOHN DREHMANN, JR. | Incorporator |
HENRY B. DREHMANN | Incorporator |
WILHELMINE DREHMANN | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
M F Bojczuk | Secretary |
Name | File Date |
---|---|
Historic document | 2009-08-13 |
Revocation Return | 2007-11-28 |
Revocation of Certificate of Authority | 2007-11-01 |
Annual Report | 2006-06-23 |
Annual Report | 2005-06-20 |
Annual Report | 2003-08-28 |
Annual Report | 2002-07-29 |
Annual Report | 2001-09-11 |
Annual Report | 2000-08-03 |
Annual Report | 1999-07-19 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State