Name: | OHIO VALLEY FLOORING, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Sep 1978 (47 years ago) |
Authority Date: | 11 Sep 1978 (47 years ago) |
Last Annual Report: | 14 Feb 2025 (2 months ago) |
Organization Number: | 0111963 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Small (0-19) |
Principal Office: | 5555 MURRAY RD., CINCINNATI, OH 45227 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Matt Fabiani | Treasurer |
Name | Role |
---|---|
SANDRA HURT | Vice President |
Name | Role |
---|---|
AL HURT,JR | Director |
SANDRA HURT | Director |
ELIZABETH HURT | Director |
ANNE HURT | Director |
ROY MULHALL | Director |
PAUL A. KROEGER | Director |
PETER F. COFFARO | Director |
A. J. HURT,III | Director |
JERRY R. JUNG | Director |
Name | Role |
---|---|
Al Hurt Jr | President |
Al J Hurt,lll | President |
Name | Role |
---|---|
JERRY R. JUNG | Incorporator |
WM. STEWART MATHEWS, II | Incorporator |
ALLYNE THORTON | Incorporator |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Registered Agent |
Name | Action |
---|---|
CDC APPLIANCES, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-14 |
Annual Report | 2024-04-03 |
Annual Report | 2023-03-15 |
Annual Report | 2022-05-19 |
Annual Report | 2021-02-09 |
Annual Report | 2020-03-02 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-16 |
Annual Report | 2017-04-21 |
Annual Report | 2016-03-17 |
Sources: Kentucky Secretary of State