Search icon

SELL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SELL, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Nov 1977 (48 years ago)
Authority Date: 14 Nov 1977 (48 years ago)
Last Annual Report: 30 Jun 1998 (27 years ago)
Organization Number: 0085001
Principal Office: 11243 CORNELL PARK DRIVE, CINCINNATI, OH 45242
Place of Formation: OHIO

President

Name Role
Rick Vonhoene President

Director

Name Role
ROBERT E. NOVAK Director
WALTER C. LAPP Director
R. WAYNE NALLY Director
LESTER R. LOYSEN Director
WILLIAM R. SPLAIN Director

Secretary

Name Role
William Bates Secretary

Treasurer

Name Role
Janet Garascia Treasurer

Vice President

Name Role
Wayne Nally Vice President

Incorporator

Name Role
DON R. GARDNER Incorporator
NANCY C. HOFFMAN Incorporator
DONALD P. KLEKAMP Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
HUGH B. HUNTER COMPANY Merger

Assumed Names

Name Status Expiration Date
THE SELL GROUP - LOUISVILLE, INC. Inactive -

Filings

Name File Date
Revocation of Certificate of Authority 1999-11-02
Annual Report 1998-08-11
Annual Report 1997-07-01
Certificate of Assumed Name 1997-04-17
Annual Report 1996-07-01

Court Cases

Court Case Summary

Filing Date:
1992-11-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
DUSING ETL
Party Role:
Plaintiff
Party Name:
SELL, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State