Search icon

OHIO VALLEY AFM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OHIO VALLEY AFM, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Dec 1969 (55 years ago)
Authority Date: 09 Dec 1969 (55 years ago)
Last Annual Report: 12 Sep 2008 (17 years ago)
Organization Number: 0065206
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: P. O. BOX 268, COLD SPRING, KY 41076
Place of Formation: OHIO

Signature

Name Role
william zembrodt Signature
WILLIAM D. ZEMBRODT Signature

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Incorporator

Name Role
BILLIE BETH ZIEGLER Incorporator
MARK H. BERLIANT Incorporator
WILMA HODGSON Incorporator
MARILYN FELTNER Incorporator

Secretary

Name Role
William D Zembrodt Secretary

Former Company Names

Name Action
OHIO VALLEY CFM, INC. Old Name

Filings

Name File Date
Revocation Return 2009-11-17
Revocation of Certificate of Authority 2009-11-03
Annual Report 2008-09-12
Annual Report 2007-03-26
Annual Report 2006-04-28

Court Cases

Court Case Summary

Filing Date:
2006-02-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
DUBBA
Party Role:
Plaintiff
Party Name:
OHIO VALLEY AFM, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-05-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
HERRINGTON
Party Role:
Plaintiff
Party Name:
OHIO VALLEY AFM, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-06-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
OHIO VALLEY AFM, INC.
Party Role:
Plaintiff
Party Name:
PAUL SMITH CO INC,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State