Search icon

NATIONAL CONTENT LIQUIDATORS, INC.

Company Details

Name: NATIONAL CONTENT LIQUIDATORS, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
File Date: 22 Mar 1976 (49 years ago)
Authority Date: 22 Mar 1976 (49 years ago)
Last Annual Report: 19 Apr 2001 (24 years ago)
Organization Number: 0066596
Principal Office: <font face="Book Antiqua">825 W CENTRAL AVE, SPRINGBORO, OH 45066</font>
Place of Formation: OHIO

Incorporator

Name Role
HAZEL M. BURGER Incorporator
THOMAS D. REILLY Incorporator
W. EDMUND SHEA Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
Michael G Lunsford Treasurer

Vice President

Name Role
Michael P Kabealo Vice President

Secretary

Name Role
Franklin S Long Secretary

President

Name Role
Michael G Lunsford President

Director

Name Role
Clement D Long Director
Franklin S Long Director
Michael P Kabelao Director
Michael G Lunsford Director
CLEM D. LONG Director
VIRGINIA O. LONG Director

Filings

Name File Date
Revocation of Certificate of Authority 2002-12-20
Annual Report 2001-05-18
Annual Report 2000-04-17
Annual Report 1999-06-18
Annual Report 1998-05-11
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-03-29
Annual Report 1993-03-22

Date of last update: 30 Jan 2025

Sources: Kentucky Secretary of State