Name: | SUTRO & CO. INCORPORATED |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 24 May 1976 (49 years ago) |
Authority Date: | 24 May 1976 (49 years ago) |
Last Annual Report: | 24 Apr 2002 (23 years ago) |
Organization Number: | 0069738 |
Principal Office: | <font face="Book Antiqua">RBC DAIN RAUSCHER, 60 SOUTH 6TH ST., MINNEAPOLIS, MN 55402</font> |
Place of Formation: | NEVADA |
Name | Role |
---|---|
Ron Lohbeck | Director |
JERRY PHILLIPS | Director |
BILL HUBBURD | Director |
David Tucker, JR | Director |
MAURICE SCHWARZ JR. | Director |
ROSS L. COBB JR. | Director |
JOHN D. BERL | Director |
JOHN L. BLUMBEIN | Director |
PAUL N. DUGGAN | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
John F. Luikart | CEO |
Name | Role |
---|---|
John F. Luikart | Chairman |
Name | Role |
---|---|
Abe Lampart | Secretary |
Name | Role |
---|---|
Roger N Matsui | Treasurer |
Name | Role |
---|---|
DAN B. WILLIAMS | Incorporator |
SIDNEY N. SWARTZ | Incorporator |
WARREN H. BERL | Incorporator |
JOHN D. BERL | Incorporator |
PAUL N. DUGGAN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2002-06-17 |
Certificate of Withdrawal | 2002-06-14 |
Annual Report | 2000-06-09 |
Annual Report | 1999-05-20 |
Annual Report | 1998-05-18 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State