Name: | DOVER CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Feb 1955 (70 years ago) |
Authority Date: | 28 Feb 1955 (70 years ago) |
Last Annual Report: | 01 Jul 1985 (40 years ago) |
Organization Number: | 0061111 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | CSC-LAWYERS INCORPORATING SERVICE COMPANY, 421 WEST MAIN ST., FRANKFORT, KY 40601 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
GEORGE W. DAVIDSON, JR. | Director |
MICHAEL C. DEVAS | Director |
GEORGE L. OHRSTROM | Director |
RICHARD R. OHRSTROM | Director |
H. T. CAVANAUGH | Director |
OLIVER CATHEY | Director |
DAVID C. PATTERSON | Director |
MERRILL STUBBS | Director |
HUGH ALLAN | Director |
MAGALEN O. BRYANT | Director |
Name | Role |
---|---|
MERRILL STUBBS | Incorporator |
OSBORNE HANSEN | Incorporator |
Name | Action |
---|---|
ROTARY LIFT COMPANY | Old Name |
Name | File Date |
---|---|
Historic document | 2009-08-18 |
Principal Office Address Change | 2002-09-26 |
Sources: Kentucky Secretary of State