SELL, INC.

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 |
Name | Role |
---|---|
Rick Vonhoene | President |
Name | Role |
---|---|
ROBERT E. NOVAK | Director |
WALTER C. LAPP | Director |
R. WAYNE NALLY | Director |
LESTER R. LOYSEN | Director |
WILLIAM R. SPLAIN | Director |
Name | Role |
---|---|
William Bates | Secretary |
Name | Role |
---|---|
Janet Garascia | Treasurer |
Name | Role |
---|---|
Wayne Nally | Vice President |
Name | Role |
---|---|
DON R. GARDNER | Incorporator |
NANCY C. HOFFMAN | Incorporator |
DONALD P. KLEKAMP | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
HUGH B. HUNTER COMPANY | Merger |
Name | Status | Expiration Date |
---|---|---|
THE SELL GROUP - LOUISVILLE, INC. | Inactive | - |
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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State