Search icon

RONCO CORPORATION

Company Details

Name: RONCO CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Oct 1976 (48 years ago)
Organization Date: 25 Oct 1976 (48 years ago)
Last Annual Report: 28 Jun 2000 (25 years ago)
Organization Number: 0076036
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10117 PRODUCTION CT., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Common No Par Shares: 10000

President

Name Role
Mike Snider President

Incorporator

Name Role
RON WEBER Incorporator

Director

Name Role
RON WEBER Director

Registered Agent

Name Role
TED A. MCCURDY Registered Agent

Secretary

Name Role
Lynetta Snider Secretary

Treasurer

Name Role
Lynetta Snider Treasurer

Assumed Names

Name Status Expiration Date
CUSTOM PERMA GUTTERS Inactive -

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-08-07
Annual Report 1999-08-17
Annual Report 1998-08-13
Statement of Change 1997-07-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Statement of Change 1993-07-20

Sources: Kentucky Secretary of State