Name: | THE R. A. SIEGEL COMPANY |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 03 Jan 1978 (47 years ago) |
Authority Date: | 03 Jan 1978 (47 years ago) |
Last Annual Report: | 04 Jun 1999 (26 years ago) |
Organization Number: | 0085917 |
Principal Office: | <font face="Book Antiqua">P.O. BOX 19753, ATLANTA, GA 30325</font> |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Charles H Siegel | President |
Name | Role |
---|---|
Frederick Horne | Vice President |
Name | Role |
---|---|
John M Siegel | Secretary |
Name | Role |
---|---|
Charles H Siegel | Treasurer |
Name | Role |
---|---|
E. T. GROSS | Director |
CHARLES H. SIEGEL | Director |
JOHN M. SIEGEL | Director |
SAM ADAMS DORSEY | Director |
J. W. SIMMONS, III | Director |
Name | Role |
---|---|
SAM ADAMS DORSEY | Incorporator |
FOY L. HOOD | Incorporator |
SCOTT HOGG | Incorporator |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2000-11-01 |
Annual Report | 1999-07-02 |
Annual Report | 1998-07-28 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-04-08 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Date of last update: 05 Feb 2025
Sources: Kentucky Secretary of State