Name: | THE LOGAN CLAY PRODUCTS COMPANY |
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: | 26 Jun 2017 (8 years ago) |
Organization Number: | 0078882 |
Principal Office: | <font face="Book Antiqua">201 S. WALNUT ST., P. O. BOX 698, LOGAN, OH 431380698</font> |
Place of Formation: | OHIO |
Name | Role |
---|---|
WILLIAM R. BRANDT | Director |
JOHN R. SPARNON | Director |
RICHARD H. BRANDT | Director |
BARTON A. HOLL | Director |
BARTON S. HOLL | Director |
RICHARD H. HOLL | Director |
DONALD W. HOOVLER | Director |
Name | Role |
---|---|
WILLIAM R BRANDT | President |
Name | Role |
---|---|
JAMES W. HUFFMAN | Incorporator |
MARTHA OKEY | Incorporator |
MARGARET E. HUFFMAN | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
RICHARD H BRANDT | Signature |
Name | Role |
---|---|
WILLIAM R. BRANDT | Secretary |
Name | Role |
---|---|
WILLIAM R. BRANDT | Treasurer |
Name | Role |
---|---|
RICHARD H. BRANDT | Chairman |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2018-10-16 |
Sixty Day Notice Return | 2018-10-11 |
Annual Report Return | 2018-08-01 |
Annual Report | 2017-06-26 |
Annual Report | 2016-06-28 |
Annual Report | 2015-06-25 |
Annual Report | 2014-06-30 |
Annual Report | 2013-06-28 |
Annual Report | 2012-06-28 |
Annual Report | 2011-06-09 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State