Name: | FORMATION, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 01 Oct 1973 (51 years ago) |
Authority Date: | 01 Oct 1973 (51 years ago) |
Last Annual Report: | 24 Apr 2002 (23 years ago) |
Organization Number: | 0061804 |
Principal Office: | <font face="Book Antiqua">121 WHITTENDALE DR., MOORESTOWN, NJ 08057</font> |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
A. D. BEARD | Director |
K. KOZARSKY | Director |
T. A. FRANKS | Director |
M. COLLINS | Director |
R. D. Pampel | Director |
B. I. Kessler | Director |
G. L. Bragg | Director |
D. S. Beard | Director |
D S Beard | Director |
I. M. Lubert | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Nim Evatt | President |
Name | Role |
---|---|
P R Kuphal | Vice President |
Name | Role |
---|---|
B I Kessler | Secretary |
Name | Role |
---|---|
C A Worthman | Treasurer |
Name | Role |
---|---|
EDGAR E. MOSS | Incorporator |
Name | File Date |
---|---|
Certificate of Withdrawal | 2002-12-26 |
Annual Report | 2002-06-17 |
Annual Report | 2001-06-07 |
Annual Report | 2000-05-25 |
Annual Report | 1999-07-16 |
Annual Report | 1998-07-06 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State