Name: | SQUIRES INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Jun 1976 (49 years ago) |
Organization Date: | 11 Jun 1976 (49 years ago) |
Last Annual Report: | 01 Jul 2002 (23 years ago) |
Organization Number: | 0070948 |
ZIP code: | 41012 |
City: | Covington |
Primary County: | Kenton County |
Principal Office: | P. O. BOX 601, COVINGTON, KY 41012 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
FRED CALDWELL | Vice President |
Name | Role |
---|---|
ED GLICK | President |
Name | Role |
---|---|
DONALD GLICK | Director |
GEORGE WISCHER | Director |
FRED CLADWELL | Director |
Name | Role |
---|---|
RALPH GLICK | Incorporator |
EDWARD GLICK | Incorporator |
JAMES D. MEGET | Incorporator |
GARY KRAFT | Incorporator |
Name | Role |
---|---|
TOM HEMSATH | Registered Agent |
Name | Role |
---|---|
TOM HEMSATH | Treasurer |
Name | Role |
---|---|
JOE LANDWEHR | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-09-26 |
Annual Report | 2001-06-07 |
Annual Report | 2000-08-01 |
Reinstatement | 2000-02-24 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-25 |
Annual Report | 1993-03-26 |
Sources: Kentucky Secretary of State