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 |
Name | Role |
---|---|
HAZEL M. BURGER | Incorporator |
THOMAS D. REILLY | Incorporator |
W. EDMUND SHEA | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Michael G Lunsford | Treasurer |
Name | Role |
---|---|
Michael P Kabealo | Vice President |
Name | Role |
---|---|
Franklin S Long | Secretary |
Name | Role |
---|---|
Michael G Lunsford | President |
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 |
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