Search icon

SRC LIQUIDATION COMPANY

Company Details

Name: SRC LIQUIDATION COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jul 1951 (74 years ago)
Authority Date: 06 Jul 1951 (74 years ago)
Last Annual Report: 16 Jun 2015 (10 years ago)
Organization Number: 0067105
Principal Office: 600 ALBANY ST., DAYTON, OH 45417
Place of Formation: OHIO

President

Name Role
John King President
Joseph P Morgan, Jr President
William P Lee President

Secretary

Name Role
Gerard D Sowar Secretary

Treasurer

Name Role
Robert M Ginnan Treasurer

Incorporator

Name Role
JOHN Q. SHERMAN Incorporator
THEODORE F. SCHIXNUER Incorporator
W. S. MCCONNAUGHEY Incorporator
JOHN C. SHEA Incorporator
BENJ. F. MCCOUN Incorporator

Director

Name Role
Joseph P Morgan Jr Director
John J Schiff Director
R Eric McCarthey Director
Robert A Peiser Director
F David Clarke, III Director
John Q Sherman Director
Roy W Begley, Jr. Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
THE STANDARD REGISTER COMPANY Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2015-12-16
Amendment 2015-09-08
Annual Report 2015-06-16
Annual Report 2014-05-29
Annual Report 2013-06-11
Annual Report 2012-04-25
Annual Report 2011-04-25
Annual Report 2010-06-02
Registered Agent name/address change 2010-04-20
Annual Report 2009-06-15

Sources: Kentucky Secretary of State