Name: | CISCO CONSTRUCTION, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Dec 1977 (47 years ago) |
Authority Date: | 21 Dec 1977 (47 years ago) |
Last Annual Report: | 01 Jul 1986 (39 years ago) |
Organization Number: | 0085576 |
Principal Office: | 5425 HETZEL, CINCINNATI, OH 45227 |
Place of Formation: | OHIO |
Name | Role |
---|---|
JACK B. CISCO | Director |
MARILYN R. CISCO | Director |
Name | Role |
---|---|
RALPH G. ROSS | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1988-08-01 |
Statement of Change | 1985-05-21 |
Statement of Change | 1982-04-02 |
Statement of Change | 1980-07-07 |
Annual Report | 1978-07-01 |
Certificate of Authority | 1977-12-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13913876 | 0452110 | 1983-08-17 | US 25, London, KY, 40741 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260150 C01 I |
Issuance Date | 1983-09-12 |
Abatement Due Date | 1983-09-21 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 20060021 |
Issuance Date | 1983-09-12 |
Abatement Due Date | 1983-09-19 |
Nr Instances | 1 |
Sources: Kentucky Secretary of State