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 |
Name | Role |
---|---|
Mike Snider | President |
Name | Role |
---|---|
RON WEBER | Incorporator |
Name | Role |
---|---|
RON WEBER | Director |
Name | Role |
---|---|
TED A. MCCURDY | Registered Agent |
Name | Role |
---|---|
Lynetta Snider | Secretary |
Name | Role |
---|---|
Lynetta Snider | Treasurer |
Name | Status | Expiration Date |
---|---|---|
CUSTOM PERMA GUTTERS | Inactive | - |
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