Name: | WINTERNITZ, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 14 Mar 1977 (48 years ago) |
Authority Date: | 14 Mar 1977 (48 years ago) |
Last Annual Report: | 06 Sep 2007 (17 years ago) |
Branch of: | WINTERNITZ, INC., ILLINOIS (Company Number CORP_67790642) |
Organization Number: | 0078881 |
Principal Office: | 235 ANTHONY TRAIL, NORTHBROOK, IL 60062 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
STEPHEN L. WINTERNITZ | Incorporator |
Name | Role |
---|---|
Hinda Winternitz | Director |
Glenn A Winternitz | Director |
ROBERT D GLICK | Director |
STEPHEN L. WINTERNITZ | Director |
HINDA WINTERNITZ | Director |
ROBERT DUNN GLICK | Director |
Name | Role |
---|---|
Glenn A Winternitz | President |
Name | Role |
---|---|
Charles J Winternitz | Vice President |
Name | Role |
---|---|
Lynn S Winternitz | Treasurer |
Name | Role |
---|---|
Lynn S Winternitz | Secretary |
Name | Role |
---|---|
THOMAS MOWERY | Signature |
LYNN WINTERNITZ | Signature |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2008-11-01 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2007-09-06 |
Annual Report | 2007-09-06 |
Annual Report | 2006-06-29 |
Annual Report | 2006-06-29 |
Annual Report | 2005-07-05 |
Annual Report | 2005-07-05 |
Annual Report | 2003-08-22 |
Annual Report | 2003-08-22 |
Date of last update: 28 Jan 2025
Sources: Kentucky Secretary of State