Name: | RAITT CORPORATION |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 03 Jun 1974 (51 years ago) |
Authority Date: | 03 Jun 1974 (51 years ago) |
Last Annual Report: | 23 Mar 2011 (14 years ago) |
Organization Number: | 0073158 |
Principal Office: | <font face="Book Antiqua">815 WEST SAMPLE ST., SOUTH BEND, IN 46601</font> |
Place of Formation: | INDIANA |
Name | Role |
---|---|
Shirley Raitzin | Director |
Dona Weinraub | Director |
Emily Guerra | Director |
Erick Guerra | Director |
Samuel Raitzin | Director |
SAMUEL RAITZIN | Director |
SHIRLEY RAITZIN | Director |
GUY H. MCMICHAEL | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Shirley Raitzin | Secretary |
Name | Role |
---|---|
Sam Raitzin | President |
Name | Role |
---|---|
Erick Guerra | Vice President |
Name | Role |
---|---|
Dona Weinraub | Treasurer |
Name | Role |
---|---|
SAMUEL RAITZIN | Incorporator |
SHIRLEY RAITZIN | Incorporator |
GUY H. MCMICHAEL | Incorporator |
Name | File Date |
---|---|
Revocation Return | 2012-09-24 |
Revocation of Certificate of Authority | 2012-09-11 |
Annual Report | 2011-03-23 |
Annual Report | 2010-05-28 |
Annual Report | 2009-01-22 |
Annual Report | 2008-01-17 |
Annual Report | 2007-04-04 |
Annual Report | 2006-05-26 |
Annual Report | 2005-06-21 |
Annual Report | 2004-07-20 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State