Name: | ARLINGHAUS BUILDERS INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Mar 1980 (45 years ago) |
Organization Date: | 24 Mar 1980 (45 years ago) |
Last Annual Report: | 06 May 2003 (22 years ago) |
Organization Number: | 0145426 |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 142 BARNWOOD, EDGEWOOD, KY 41017 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Lori Camill | Secretary |
Name | Role |
---|---|
Virginia Arlinghaus | Director |
Joe Arlinghaus | Director |
NORMAN J. ARLINGHAUS, JR | Director |
VIRGINIA LEE ARLINGHAUS | Director |
Name | Role |
---|---|
Joe Arlinghaus | President |
Name | Role |
---|---|
Robert Schroder | Vice President |
Name | Role |
---|---|
Virginia Arlinghaus | Treasurer |
Name | Role |
---|---|
NORMAN J. ARLINGHAUS, JR | Incorporator |
VIRGINIA LEE ARLINGHAUS | Incorporator |
Name | Role |
---|---|
ROBERT SCHRODER | Registered Agent |
Name | Action |
---|---|
ARLINGHAUS BUILDERS INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2003-07-22 |
Annual Report | 2002-04-12 |
Annual Report | 2001-05-30 |
Annual Report | 2000-03-31 |
Annual Report | 1999-04-20 |
Annual Report | 1998-04-30 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State