Name: | HVC-DALY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Sep 1969 (56 years ago) |
Authority Date: | 02 Sep 1969 (56 years ago) |
Last Annual Report: | 14 Jun 1989 (36 years ago) |
Organization Number: | 0062508 |
Principal Office: | % KDI CORP., 5721 DRAGON WAY, CINCINNATI, OH 45227 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
J. L. RIVERA | Incorporator |
B. J. CONSONO | Incorporator |
F. J. OBARA JR. | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
CHARLES F. HARTSOCK | Director |
DEAN GAUDIN | Director |
E. L. GAUDIN | Director |
ROBERT V. BARNES | Director |
WALTER G. COX | Director |
Name | Action |
---|---|
THE HERBERT-VERKAMP-CALVERT CHEMICAL COMPANY | Old Name |
M.J. DALY COMPANY, INC. | Merger |
HERBERT VERKAMP CALVERT CHEMICALS, INC. | Old Name |
THE HERBERT CHEMICAL COMPANY | Old Name |
Out-of-state | Merger |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1990-11-01 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1989-07-01 |
Amendment | 1988-06-06 |
Articles of Merger | 1988-06-06 |
Certificate of Authority | 1984-12-28 |
Certificate of Authority | 1980-11-24 |
Amendment | 1970-07-22 |
Certificate of Authority | 1970-07-10 |
Certificate of Authority | 1969-09-02 |
Sources: Kentucky Secretary of State