Search icon

SIECO, INC.

Company Details

Name: SIECO, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
File Date: 28 Dec 1967 (57 years ago)
Authority Date: 28 Dec 1967 (57 years ago)
Last Annual Report: 12 May 1992 (33 years ago)
Organization Number: 0066654
Principal Office: <font face="Book Antiqua">629 WASHINGTON ST., P. O. BOX 407, COLUMBUS, IN 47202</font>
Place of Formation: INDIANA

Director

Name Role
GEORGE A. CROWDER Director
GERALD F. HENDRICKS Director
KENNETH L. DELAP Director

Incorporator

Name Role
GEORGE A. CROWDER Incorporator
GERALD F. HENDRICKS Incorporator
KENNETH L. DELAP Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Administrative Dissolution 1993-11-02
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Statement of Change 1984-07-05
Statement of Change 1983-07-18
Statement of Change 1979-09-10
Articles of Merger 1978-04-03
Annual Report 1973-04-13

Date of last update: 30 Jan 2025

Sources: Kentucky Secretary of State