Name: | DOVER ELEVATOR COMPANY |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 02 Jan 1959 (66 years ago) |
Authority Date: | 02 Jan 1959 (66 years ago) |
Last Annual Report: | 01 Jul 1984 (41 years ago) |
Organization Number: | 0061105 |
Principal Office: | <font face="Book Antiqua">101 PARK AVE., 35TH. FLOOR, NEW YORK, NY 10178</font> |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
ROBERT S. BETHE | Director |
RICARD R. OHRSTROM | Director |
C. P. CLARKE | Director |
T. C. SUTTON | Director |
Name | Role |
---|---|
ENNO W. ERCKLENTZ, JR. | Incorporator |
C. ALLEN ELLIS | Incorporator |
TOWNSEND BROWN II | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
MARTIN A. CEDER, INC. | Merger |
CEDER ELEVATORS AND EQUIPMENT, INC. | Merger |
Name | File Date |
---|---|
Historic document | 2009-08-18 |
Certificate of Withdrawal | 1990-11-30 |
Letters | 1989-09-15 |
Letters | 1989-03-15 |
Statement of Change | 1985-05-23 |
Certificate of Withdrawal | 1984-12-21 |
Statement of Change | 1979-10-11 |
Articles of Merger | 1971-05-03 |
Articles of Merger | 1971-05-03 |
Annual Report | 1963-06-18 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State