Name: | INTERNATIONAL HORMONES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Jun 1973 (52 years ago) |
Authority Date: | 06 Jun 1973 (52 years ago) |
Last Annual Report: | 14 Sep 1989 (36 years ago) |
Branch of: | INTERNATIONAL HORMONES, INC., NEW YORK (Company Number 52971) |
Organization Number: | 0063230 |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | 20 KENTON LANDS RD., ERLANGER, KY 41018 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
WM. J. WALSH | Director |
DONALD L. BLESER | Director |
RALPH VISCONTI | Director |
NELSON GANFER | Director |
FRED R. RAUCH | Director |
Name | Role |
---|---|
NATALIE SCHUTZ | Incorporator |
SHEVA WHITMAN | Incorporator |
DAVID BADY | Incorporator |
MARY COBERT | Incorporator |
NETTIE ZARK | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1990-11-01 |
Sixty Day Notice | 1990-09-01 |
Sixty Day Notice | 1989-09-01 |
Annual Report | 1989-07-01 |
Statement of Change | 1985-07-24 |
Statement of Change | 1984-04-05 |
Statement of Change | 1983-04-11 |
Statement of Change | 1978-08-23 |
Agent Resignation | 1978-07-26 |
Annual Report | 1976-08-14 |
Sources: Kentucky Secretary of State